BROAD WATER PARK MANAGEMENT COMPANY LIMITED
Company number 01278206
- Company Overview for BROAD WATER PARK MANAGEMENT COMPANY LIMITED (01278206)
- Filing history for BROAD WATER PARK MANAGEMENT COMPANY LIMITED (01278206)
- People for BROAD WATER PARK MANAGEMENT COMPANY LIMITED (01278206)
- More for BROAD WATER PARK MANAGEMENT COMPANY LIMITED (01278206)
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) |
---|---|---|---|
11 Apr 2015 | AD01 | Registered office address changed from 8 Churchill Drive Weybridge Surrey KT13 9HE England to 8 Churchill Drive Weybridge Surrey KT13 9HE on 11 April 2015 | |
11 Apr 2015 | AD01 | Registered office address changed from 5 Churchill Drive Weybridge Surrey KT13 9HE to 8 Churchill Drive Weybridge Surrey KT13 9HE on 11 April 2015 | |
11 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Apr 2015 | AP03 | Appointment of Mrs Daniela English as a secretary on 8 April 2015 | |
11 Apr 2015 | TM02 | Termination of appointment of Marinke Overwater as a secretary on 8 April 2015 | |
01 Oct 2014 | AP01 | Appointment of Mrs Marion Janice Angell as a director on 1 October 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of Mary Elizabeth Simpson as a director on 30 September 2014 | |
11 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-11
|
|
11 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
31 May 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Aug 2011 | AP01 | Appointment of Mr Robert Peter Hamilton Corden as a director | |
19 Aug 2011 | AP01 | Appointment of Mrs Mary Elizabeth Simpson as a director | |
19 Aug 2011 | TM01 | Termination of appointment of Timothy Kirby as a director | |
19 Aug 2011 | TM01 | Termination of appointment of Hugh Edgar as a director | |
28 May 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 May 2010 | AR01 | Annual return made up to 10 May 2010 with full list of shareholders | |
29 May 2010 | CH01 | Director's details changed for Timothy Howard Kirby on 10 May 2010 | |
29 May 2010 | CH01 | Director's details changed for Valerie Humphreys on 10 May 2010 | |
29 May 2010 | CH01 | Director's details changed for Hugh Robert Edgar on 10 May 2010 | |
29 May 2010 | CH03 | Secretary's details changed for Marinke Overwater on 10 May 2010 |