BROOM GRANGE RESIDENTS' ASSOCIATION LIMITED
Company number 01027630
- Company Overview for BROOM GRANGE RESIDENTS' ASSOCIATION LIMITED (01027630)
- Filing history for BROOM GRANGE RESIDENTS' ASSOCIATION LIMITED (01027630)
- People for BROOM GRANGE RESIDENTS' ASSOCIATION LIMITED (01027630)
- More for BROOM GRANGE RESIDENTS' ASSOCIATION LIMITED (01027630)
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 Aug 2017 | AP01 | Appointment of Ian Nigel Murfin as a director on 11 August 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
12 Jan 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
14 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
24 Feb 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
24 Feb 2015 | AD01 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 24 February 2015 | |
24 Feb 2015 | CH04 | Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 | |
09 Jan 2015 | AP01 | Appointment of Mr Simon John Michael Devonald as a director on 5 January 2015 | |
09 Jan 2015 | AP04 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 | |
09 Jan 2015 | TM01 | Termination of appointment of David Simon Mcdonald as a director on 5 January 2015 | |
08 Jan 2015 | TM02 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 | |
15 Dec 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
07 Feb 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
11 Jul 2013 | CH04 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 | |
22 Feb 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
12 Feb 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
21 Dec 2012 | TM01 | Termination of appointment of Helen Davies as a director | |
27 Mar 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
05 Mar 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
20 Jul 2011 | CH01 | Director's details changed for Mr David Simon Mcdonald on 26 November 2010 | |
29 Jun 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
30 Mar 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
29 Jun 2010 | AA | Total exemption full accounts made up to 30 September 2009 |