HALLAM BRINCLIFFE MANAGEMENT CO. LIMITED
Company number 01683908
- Company Overview for HALLAM BRINCLIFFE MANAGEMENT CO. LIMITED (01683908)
- Filing history for HALLAM BRINCLIFFE MANAGEMENT CO. LIMITED (01683908)
- People for HALLAM BRINCLIFFE MANAGEMENT CO. LIMITED (01683908)
- More for HALLAM BRINCLIFFE MANAGEMENT CO. LIMITED (01683908)
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) |
---|---|---|---|
13 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Jul 2014 | AD01 | Registered office address changed from Flat 9 38 Brincliffe Edge Road Sheffield S11 9BW to 38 Brincliffe Edge Road Flat 6 Sheffield S11 9BW on 16 July 2014 | |
16 Jul 2014 | AP01 | Appointment of Mr Philip Johnson as a director on 15 April 2014 | |
16 Jul 2014 | TM01 | Termination of appointment of Lyn Jackson as a director on 15 April 2014 | |
16 Jul 2014 | AP03 | Appointment of Mr Nicholas Elliott Jolley as a secretary on 1 June 2014 | |
14 Jul 2014 | TM02 | Termination of appointment of Gordon Willie Dobson as a secretary on 1 June 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
09 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
08 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
14 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
11 Feb 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Nicholas Elliott Jolley on 22 March 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Mr Gordon Willie Dobson on 22 March 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Miss Lyn Jackson on 22 March 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Andrew Patefield Smith on 22 March 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Mr Michael Graham Derbyshire on 22 March 2010 | |
22 Mar 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
10 Feb 2010 | TM01 | Termination of appointment of Helen Smith as a director | |
10 Feb 2010 | AP01 | Appointment of Adam Chistopher Coupland as a director | |
08 Apr 2009 | 363a | Return made up to 22/03/09; full list of members | |
18 Feb 2009 | AA | Total exemption full accounts made up to 31 December 2008 |