Advanced company searchLink opens in new window

BRIARLEAS COURT RESIDENTS ASSOCIATION LIMITED

Company number 00988713

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 21
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
  • GBP 21
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
  • GBP 21
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