BRIARLEAS COURT RESIDENTS ASSOCIATION LIMITED
Company number 00988713
- Company Overview for BRIARLEAS COURT RESIDENTS ASSOCIATION LIMITED (00988713)
- Filing history for BRIARLEAS COURT RESIDENTS ASSOCIATION LIMITED (00988713)
- People for BRIARLEAS COURT RESIDENTS ASSOCIATION LIMITED (00988713)
- More for BRIARLEAS COURT RESIDENTS ASSOCIATION LIMITED (00988713)
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) |
---|---|---|---|
23 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
17 Nov 2016 | AD01 | Registered office address changed from Bridge House 3 Fleet Road Farnborough Hants GU14 9RU to Suite 15, the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH on 17 November 2016 | |
04 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
15 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
05 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
05 Dec 2014 | AP01 | Appointment of Ms Nicola Darke as a director on 23 October 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Susan Anne Austin as a director on 23 October 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Elliott Cyrus Michael Bambury as a director on 23 October 2014 | |
05 Dec 2014 | AP01 | Appointment of Mr Adam Davis as a director on 23 October 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Vera Joyce Pike as a director on 16 October 2014 | |
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
17 Dec 2013 | CH01 | Director's details changed for Miss Vera Joyce Pike on 29 November 2013 | |
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
17 Dec 2012 | AP01 | Appointment of Mrs Jean Coombes as a director | |
17 Dec 2012 | TM01 | Termination of appointment of Jeanette Cooper as a director | |
17 Dec 2012 | AP01 | Appointment of Mr Elliott Cyrus Michael Bambury as a director | |
17 Dec 2012 | TM01 | Termination of appointment of Christopher Cooper as a director | |
02 Nov 2012 | AP03 | Appointment of Mr Colin Masters as a secretary | |
02 Nov 2012 | TM02 | Termination of appointment of Jean Coombes as a secretary | |
02 Nov 2012 | AP03 | Appointment of Mrs Jean Coombes as a secretary | |
25 Oct 2012 | AP01 | Appointment of Miss Susan Anne Austin as a director |