BRINCLIFFE COURT FLATS COMPANY LIMITED
Company number 00733748
- Company Overview for BRINCLIFFE COURT FLATS COMPANY LIMITED (00733748)
- Filing history for BRINCLIFFE COURT FLATS COMPANY LIMITED (00733748)
- People for BRINCLIFFE COURT FLATS COMPANY LIMITED (00733748)
- More for BRINCLIFFE COURT FLATS COMPANY LIMITED (00733748)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates | |
09 Nov 2017 | AP01 | Appointment of Mr Nicholas Tony Ward as a director on 3 May 2016 | |
19 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
25 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
19 Feb 2016 | CH01 | Director's details changed for Angela Mary Ryan on 1 February 2016 | |
19 Feb 2016 | CH01 | Director's details changed for Andrew Bramley on 1 February 2016 | |
16 Feb 2016 | TM01 | Termination of appointment of John Westley Chapman as a director on 18 January 2016 | |
18 Jan 2016 | TM01 | Termination of appointment of Helen Elizabeth Ryall as a director on 30 December 2014 | |
18 Jan 2016 | TM01 | Termination of appointment of Robert Matthew Hawksworth as a director on 19 February 2015 | |
05 Nov 2015 | TM01 | Termination of appointment of Michael Harry Berry as a director on 28 April 2014 | |
05 Nov 2015 | TM01 | Termination of appointment of Martyn Philip Poole as a director on 28 April 2014 | |
20 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
15 Dec 2014 | AP01 | Appointment of Mr Ian Jennings as a director on 1 September 2014 | |
18 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
01 May 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
01 May 2013 | TM01 | Termination of appointment of Martyn Poole as a director | |
16 May 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
14 May 2012 | AP03 | Appointment of Mr. John Stephen Mcdonald as a secretary | |
14 May 2012 | TM02 | Termination of appointment of Eadon Lockwood & Riddle Ltd as a secretary | |
14 May 2012 | AD01 | Registered office address changed from 33 Townhead Road Dore Sheffield South Yorkshire S17 3GD on 14 May 2012 |