BROOMRIGGS FLATS (HAWKSHEAD) LIMITED
Company number 01335896
- Company Overview for BROOMRIGGS FLATS (HAWKSHEAD) LIMITED (01335896)
- Filing history for BROOMRIGGS FLATS (HAWKSHEAD) LIMITED (01335896)
- People for BROOMRIGGS FLATS (HAWKSHEAD) LIMITED (01335896)
- More for BROOMRIGGS FLATS (HAWKSHEAD) LIMITED (01335896)
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) |
---|---|---|---|
08 Mar 2019 | PSC01 | Notification of Richard James Gilliard as a person with significant control on 16 September 2016 | |
07 Mar 2019 | PSC07 | Cessation of Richard James Gilliard and Lucy Gilliard as a person with significant control on 7 March 2019 | |
16 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
16 Feb 2019 | PSC03 | Notification of Richard James Gilliard and Lucy Gilliard as a person with significant control on 16 September 2016 | |
15 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 15 February 2019 | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
16 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
29 Sep 2016 | TM01 | Termination of appointment of Eveline Claire Feldschreiber as a director on 16 September 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of Donald Albert Cummins as a director on 25 July 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Sep 2014 | AP01 | Appointment of Ms Susan Margaret Dyson as a director on 3 September 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of Robert Hunter Howie as a director on 3 September 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Nov 2012 | AP01 | Appointment of Mr Peter Mark Dickinson as a director | |
29 Nov 2012 | TM01 | Termination of appointment of Colin Dickinson as a director | |
01 Feb 2012 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders |