BRAID COURT RESIDENTS ASSOCIATION LIMITED
Company number 01057585
- Company Overview for BRAID COURT RESIDENTS ASSOCIATION LIMITED (01057585)
- Filing history for BRAID COURT RESIDENTS ASSOCIATION LIMITED (01057585)
- People for BRAID COURT RESIDENTS ASSOCIATION LIMITED (01057585)
- More for BRAID COURT RESIDENTS ASSOCIATION LIMITED (01057585)
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) |
---|---|---|---|
10 May 2022 | AA | Micro company accounts made up to 28 February 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
14 Dec 2021 | AA | Micro company accounts made up to 28 February 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 28 October 2021 with no updates | |
28 Sep 2020 | CS01 | Confirmation statement made on 28 September 2020 with updates | |
28 Sep 2020 | AA | Micro company accounts made up to 28 February 2020 | |
29 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
18 Oct 2019 | TM01 | Termination of appointment of Peter Bunn as a director on 17 October 2019 | |
18 Oct 2019 | TM01 | Termination of appointment of Florence Memery as a director on 17 October 2019 | |
02 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
03 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
17 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
16 Nov 2016 | AD01 | Registered office address changed from 18 Bentinck Close Gerrards Cross Buckinghamshire SL9 8SQ England to 17 Bentinck Close Gerrards Cross Buckinghamshire SL9 8SQ on 16 November 2016 | |
09 Nov 2016 | AAMD | Amended total exemption full accounts made up to 29 February 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Deborah Joy De Burgh as a director on 7 October 2016 | |
08 Nov 2016 | TM02 | Termination of appointment of Deborah Joy De Burgh as a secretary on 7 October 2016 | |
08 Nov 2016 | TM02 | Termination of appointment of Deborah Joy De Burgh as a secretary on 7 October 2016 | |
18 Oct 2016 | AP03 | Appointment of Mr Richard Julian Meats as a secretary on 7 October 2016 | |
20 Apr 2016 | AA | Total exemption full accounts made up to 29 February 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of Michael William James Carr as a director on 23 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Mrs Florence Memery as a director on 25 February 2016 | |
02 Mar 2016 | AD01 | Registered office address changed from 14 Bentinck Close Gerrards Cross Bucks SL9 8SQ to 18 Bentinck Close Gerrards Cross Buckinghamshire SL9 8SQ on 2 March 2016 |