BURBO MANSIONS (CROSBY) MANAGEMENT COMPANY LIMITED
Company number 01205926
- Company Overview for BURBO MANSIONS (CROSBY) MANAGEMENT COMPANY LIMITED (01205926)
- Filing history for BURBO MANSIONS (CROSBY) MANAGEMENT COMPANY LIMITED (01205926)
- People for BURBO MANSIONS (CROSBY) MANAGEMENT COMPANY LIMITED (01205926)
- More for BURBO MANSIONS (CROSBY) MANAGEMENT COMPANY LIMITED (01205926)
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) |
---|---|---|---|
14 Mar 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
24 Jan 2019 | AP01 | Appointment of Ms Frances Marie Jones as a director on 24 January 2019 | |
29 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
20 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Leslie Peter James as a director on 19 May 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Frederick John Davidson as a director on 5 September 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
19 Apr 2017 | TM01 | Termination of appointment of Francis Thomas Glascott as a director on 10 December 2016 | |
23 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Angela Laffler as a director on 27 May 2016 | |
08 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Jul 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
03 Mar 2016 | AP04 | Appointment of Mainstay (Secretaries) Limited as a secretary on 29 February 2016 | |
08 Feb 2016 | AD01 | Registered office address changed from Station Works Byron Road Crosby Liverpool L23 8th to Whittington Hall Whittington Road Worcester WR5 2ZX on 8 February 2016 | |
05 Feb 2016 | TM02 | Termination of appointment of Blundellsands Properties Ltd as a secretary on 31 January 2016 | |
01 Dec 2015 | TM01 | Termination of appointment of William Carter as a director on 19 November 2015 | |
01 Dec 2015 | AP01 | Appointment of Jeanette Marie Offlands as a director on 23 October 2015 | |
01 Dec 2015 | AP01 | Appointment of Debra Jayne Simpkins as a director on 1 October 2015 | |
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
10 Nov 2014 | AP01 | Appointment of Mr Richard Thomas Birchall as a director on 30 October 2014 | |
07 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 May 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
15 May 2014 | TM01 | Termination of appointment of Ulku Kuran as a director | |
15 May 2014 | TM01 | Termination of appointment of Robert Ross as a director |