BROCKHAMPTON PARK MANAGEMENT COMPANY LIMITED
Company number 01555826
- Company Overview for BROCKHAMPTON PARK MANAGEMENT COMPANY LIMITED (01555826)
- Filing history for BROCKHAMPTON PARK MANAGEMENT COMPANY LIMITED (01555826)
- People for BROCKHAMPTON PARK MANAGEMENT COMPANY LIMITED (01555826)
- More for BROCKHAMPTON PARK MANAGEMENT COMPANY LIMITED (01555826)
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) |
---|---|---|---|
05 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
03 Feb 2015 | AR01 | Annual return made up to 8 December 2014 no member list | |
03 Feb 2015 | AP04 | Appointment of United Company Secretaries as a secretary on 1 January 2015 | |
03 Feb 2015 | CH01 | Director's details changed for Francesco Baldanza on 3 February 2015 | |
03 Feb 2015 | TM02 | Termination of appointment of Elizabeth Mcdougall as a secretary on 1 January 2015 | |
03 Feb 2015 | AD01 | Registered office address changed from C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 3 February 2015 | |
13 Jan 2015 | AD01 | Registered office address changed from Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 13 January 2015 | |
17 Dec 2014 | AD01 | Registered office address changed from C/O Cotswold Property Management Services Ltd the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF to Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 17 December 2014 | |
02 Apr 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
10 Dec 2013 | AR01 | Annual return made up to 8 December 2013 no member list | |
08 Oct 2013 | AP01 | Appointment of Mr Christopher James Shakesby as a director | |
02 Sep 2013 | AD01 | Registered office address changed from Brunel House George Street Gloucester Gloucestershire GL1 1BZ on 2 September 2013 | |
02 Sep 2013 | CH01 | Director's details changed for Francesco Baldanza on 2 September 2013 | |
30 Aug 2013 | CH01 | Director's details changed for John Francis Mcmeekan on 28 August 2013 | |
30 Aug 2013 | CH01 | Director's details changed for James Richard Hilltout on 28 August 2013 | |
30 Aug 2013 | CH01 | Director's details changed for Mrs Julia De Baldanza on 28 August 2013 | |
19 Jul 2013 | AP03 | Appointment of Mrs Elizabeth Mcdougall as a secretary | |
21 Jan 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 8 December 2012 no member list | |
13 Feb 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 8 December 2011 no member list | |
26 Jan 2011 | TM01 | Termination of appointment of Jane Carter as a director | |
20 Jan 2011 | AP01 | Appointment of James Richard Hilltout as a director | |
18 Jan 2011 | AR01 | Annual return made up to 8 December 2010 no member list | |
13 Jan 2011 | RESOLUTIONS |
Resolutions
|