BRETT HOUSE FREEHOLDERS ASSOCIATION LIMITED
Company number 01699743
- Company Overview for BRETT HOUSE FREEHOLDERS ASSOCIATION LIMITED (01699743)
- Filing history for BRETT HOUSE FREEHOLDERS ASSOCIATION LIMITED (01699743)
- People for BRETT HOUSE FREEHOLDERS ASSOCIATION LIMITED (01699743)
- More for BRETT HOUSE FREEHOLDERS ASSOCIATION LIMITED (01699743)
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) |
---|---|---|---|
10 Sep 2018 | AP01 | Appointment of Miss Katherine Sutton as a director on 29 August 2018 | |
29 Aug 2018 | AP01 | Appointment of Mr Oliver William Hurst as a director on 22 August 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
16 Jul 2018 | AA | Total exemption full accounts made up to 23 June 2018 | |
02 Aug 2017 | AA | Total exemption full accounts made up to 23 June 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
15 Feb 2017 | AA | Total exemption full accounts made up to 23 June 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
02 Sep 2015 | AA | Total exemption small company accounts made up to 23 June 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
03 Aug 2015 | TM01 | Termination of appointment of Patrick Norwood as a director on 1 November 2014 | |
20 Aug 2014 | AA | Total exemption full accounts made up to 23 June 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
24 Jul 2013 | AA | Total exemption full accounts made up to 23 June 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
16 Jul 2013 | CH03 | Secretary's details changed for Nicola Valerie Bennett on 1 January 2013 | |
16 Jul 2013 | AD01 | Registered office address changed from Nicola Bennett Property Services 20 Westmore Court Carlton Drive London SW15 2BU on 16 July 2013 | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 23 June 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
23 Jul 2012 | CH01 | Director's details changed for Patrick Norwood on 23 July 2012 | |
23 Jul 2012 | CH01 | Director's details changed for Harry Magnani on 23 July 2012 | |
31 Aug 2011 | AR01 | Annual return made up to 15 July 2011 | |
05 Aug 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Jun 2011 | AAMD | Amended accounts made up to 23 June 2008 | |
07 Jun 2011 | AAMD | Amended accounts made up to 30 June 2010 |