BRICKFIELD FLATS (SHREWSBURY) LIMITED
Company number 01126575
- Company Overview for BRICKFIELD FLATS (SHREWSBURY) LIMITED (01126575)
- Filing history for BRICKFIELD FLATS (SHREWSBURY) LIMITED (01126575)
- People for BRICKFIELD FLATS (SHREWSBURY) LIMITED (01126575)
- More for BRICKFIELD FLATS (SHREWSBURY) LIMITED (01126575)
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) |
---|---|---|---|
26 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
02 Feb 2021 | TM01 | Termination of appointment of Margaret Lewis as a director on 2 February 2021 | |
13 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
03 Dec 2019 | AP01 | Appointment of Mr Michael Andrew Walters as a director on 8 February 2019 | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 May 2019 | AP01 | Appointment of Miss Midi Magee as a director on 8 February 2019 | |
01 May 2019 | AP01 | Appointment of Miss Margaret Lewis as a director on 8 January 2019 | |
01 May 2019 | AP01 | Appointment of Mrs Elizabeth Jane Wimbush as a director on 8 January 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
09 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
11 Apr 2018 | AP01 | Appointment of Mrs Barbara Ann Bates as a director on 1 April 2018 | |
13 Feb 2018 | AP01 | Appointment of Miss Sarah Jane Mitchell as a director on 20 January 2018 | |
13 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
24 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jul 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
19 Jul 2016 | TM01 | Termination of appointment of Trevor Worrall as a director on 31 December 2015 | |
19 Jul 2016 | CH01 | Director's details changed for Marion Phyllis Ann Harley on 24 May 2016 | |
19 Jul 2016 | CH01 | Director's details changed for Mr John Charles Grogan on 24 May 2016 | |
19 Jul 2016 | TM01 | Termination of appointment of Peter Butters as a director on 24 May 2016 | |
19 Jul 2016 | CH03 | Secretary's details changed for Mr John Charles Grogan on 24 May 2016 | |
30 Dec 2015 | AD01 | Registered office address changed from Column House London Road Shrewsbury Shropshire SY2 6NN to Flat 22 Brickfield Flats the Mount Shrewsbury Shropshire SY3 8RL on 30 December 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |