BRACKENDALE COURT RESIDENTS COMPANY LIMITED
Company number 00973821
- Company Overview for BRACKENDALE COURT RESIDENTS COMPANY LIMITED (00973821)
- Filing history for BRACKENDALE COURT RESIDENTS COMPANY LIMITED (00973821)
- People for BRACKENDALE COURT RESIDENTS COMPANY LIMITED (00973821)
- More for BRACKENDALE COURT RESIDENTS COMPANY LIMITED (00973821)
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) |
---|---|---|---|
06 Jun 2014 | AA | Full accounts made up to 30 September 2013 | |
05 Aug 2013 | AP01 | Appointment of Ms Manju Bridge as a director | |
03 Aug 2013 | AP01 | Appointment of Mr Samion Kamenkovich as a director | |
24 Jul 2013 | AR01 |
Annual return made up to 23 May 2013 with full list of shareholders
|
|
23 Jul 2013 | AP01 | Appointment of Mr Ian Strong as a director | |
23 Jul 2013 | TM01 | Termination of appointment of Susan Casagrande as a director | |
06 Jun 2013 | AA | Full accounts made up to 30 September 2012 | |
05 Dec 2012 | AP01 | Appointment of Mr Timothy Howard Buckfield as a director | |
05 Dec 2012 | AP01 | Appointment of Mr Vinay Kumar Seva Naik as a director | |
05 Dec 2012 | TM01 | Termination of appointment of Susan Bunt as a director | |
05 Dec 2012 | AP01 | Appointment of Ms Susan Lee Casagrande as a director | |
05 Dec 2012 | AP01 | Appointment of Mr Paul Stephen Mclelland as a director | |
18 Jul 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
18 Jul 2012 | AP01 | Appointment of Mr Christopher Jones as a director | |
18 Jul 2012 | TM01 | Termination of appointment of Daniel Phipps as a director | |
18 Jul 2012 | TM01 | Termination of appointment of Stuart Bunyan as a director | |
18 Jul 2012 | TM01 | Termination of appointment of Lionel Sawkins as a director | |
18 Jul 2012 | TM01 | Termination of appointment of Matthew Perrett as a director | |
18 Jul 2012 | TM01 | Termination of appointment of Peter Davis as a director | |
13 Feb 2012 | AA | Full accounts made up to 30 September 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
19 Jul 2011 | TM01 | Termination of appointment of Margaret Mclauchlan as a director | |
19 Jul 2011 | AD01 | Registered office address changed from 120 High Street Penge London SE20 7EZ on 19 July 2011 | |
14 Jun 2011 | AA | Full accounts made up to 30 September 2010 | |
28 Feb 2011 | AP01 | Appointment of Mrs Jane Patricia Gibson as a director |