EIGHT BRACKLEY ROAD MANAGEMENT LIMITED
Company number 01610390
- Company Overview for EIGHT BRACKLEY ROAD MANAGEMENT LIMITED (01610390)
- Filing history for EIGHT BRACKLEY ROAD MANAGEMENT LIMITED (01610390)
- People for EIGHT BRACKLEY ROAD MANAGEMENT LIMITED (01610390)
- More for EIGHT BRACKLEY ROAD MANAGEMENT LIMITED (01610390)
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) |
---|---|---|---|
18 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 25 March 2016 | |
08 May 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-08
|
|
02 Nov 2015 | AA | Total exemption small company accounts made up to 25 March 2015 | |
01 Nov 2015 | TM02 | Termination of appointment of Philippa Ann Heys as a secretary on 8 August 2015 | |
10 Oct 2015 | AP03 | Appointment of Nadia Choudhury as a secretary on 19 September 2015 | |
19 Sep 2015 | AD01 | Registered office address changed from No 5 Gainsborough Close Beckenham Kent BR3 1QY to 6 Gainsborough Close Beckenham Kent BR3 1QY on 19 September 2015 | |
19 Sep 2015 | TM02 | Termination of appointment of Pauline Bishop as a secretary on 19 September 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 25 March 2014 | |
14 Nov 2014 | AD01 | Registered office address changed from 118 Sydenham Road Sydenham London SE26 5JX to No 5 Gainsborough Close Beckenham Kent BR3 1QY on 14 November 2014 | |
04 Nov 2014 | AD01 | Registered office address changed from No 5 Gainsborough Close Beckenham Kent BR3 1QY to 118 Sydenham Road Sydenham London SE26 5JX on 4 November 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
24 Apr 2014 | AP03 | Appointment of Miss Philippa Ann Heys as a secretary | |
13 Sep 2013 | AA | Total exemption full accounts made up to 25 March 2013 | |
08 May 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
09 Aug 2012 | AA | Total exemption full accounts made up to 25 March 2012 | |
08 May 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
27 Jul 2011 | AA | Total exemption full accounts made up to 25 March 2011 | |
21 Jul 2011 | AP01 | Appointment of Mrs Sandra Frances Lewis as a director | |
05 May 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
05 May 2011 | AP01 | Appointment of Miss Lauren St Joan Sherman as a director | |
13 Jan 2011 | AP01 | Appointment of Mrs Joan Ogden as a director | |
14 Dec 2010 | AA | Total exemption full accounts made up to 25 March 2010 | |
29 Nov 2010 | TM01 | Termination of appointment of Brian Kilpatrick as a director |