BRINDLEY LODGE MANAGEMENT COMPANY LIMITED
Company number 01481214
- Company Overview for BRINDLEY LODGE MANAGEMENT COMPANY LIMITED (01481214)
- Filing history for BRINDLEY LODGE MANAGEMENT COMPANY LIMITED (01481214)
- People for BRINDLEY LODGE MANAGEMENT COMPANY LIMITED (01481214)
- More for BRINDLEY LODGE MANAGEMENT COMPANY LIMITED (01481214)
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) |
---|---|---|---|
02 Jan 2018 | TM01 | Termination of appointment of Jean Blakesley as a director on 18 December 2017 | |
06 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
11 Apr 2017 | TM01 | Termination of appointment of Mavis Stringer as a director on 5 April 2017 | |
11 Apr 2017 | TM01 | Termination of appointment of Jean Lomas as a director on 5 April 2017 | |
03 Jan 2017 | AP04 | Appointment of Thornley Groves Estate Agents Limited as a secretary on 8 December 2016 | |
03 Jan 2017 | TM02 | Termination of appointment of Christine Cartwright as a secretary on 8 December 2016 | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
20 May 2016 | AP03 | Appointment of Mrs Christine Cartwright as a secretary on 1 April 2016 | |
20 May 2016 | TM02 | Termination of appointment of John Williams as a secretary on 1 April 2016 | |
11 Aug 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
10 Aug 2015 | AP03 | Appointment of Mr John Williams as a secretary on 20 July 2015 | |
10 Aug 2015 | TM02 | Termination of appointment of Thomas Edwardson Costley as a secretary on 11 June 2015 | |
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
27 May 2014 | CH01 | Director's details changed for Mavis Stringer on 1 April 2014 | |
27 May 2014 | CH01 | Director's details changed for Jean Blakesley on 1 April 2014 | |
27 May 2014 | CH01 | Director's details changed for Jean Lomas on 1 April 2014 | |
27 May 2014 | AD01 | Registered office address changed from Barlow Costley 46 Chorley Road Swinton Manchester M27 5AF England on 27 May 2014 | |
16 Aug 2013 | TM01 | Termination of appointment of Pamela Aspin as a director | |
16 Aug 2013 | TM02 | Termination of appointment of Pamela Aspin as a secretary | |
11 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jul 2013 | AP03 | Appointment of Mr Thomas Edwardson Costley as a secretary |