BROOMBOROUGH MANAGEMENT COMPANY (TOTNES) LIMITED
Company number 01707699
- Company Overview for BROOMBOROUGH MANAGEMENT COMPANY (TOTNES) LIMITED (01707699)
- Filing history for BROOMBOROUGH MANAGEMENT COMPANY (TOTNES) LIMITED (01707699)
- People for BROOMBOROUGH MANAGEMENT COMPANY (TOTNES) LIMITED (01707699)
- More for BROOMBOROUGH MANAGEMENT COMPANY (TOTNES) LIMITED (01707699)
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) |
---|---|---|---|
06 Jan 2015 | AD01 | Registered office address changed from Unit E Wills Road Totnes Devon TQ9 5XN to Jolly Lane Cottages Hexworthy Princetown Yelverton Devon PL20 6SD on 6 January 2015 | |
17 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
06 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
26 Oct 2012 | AD01 | Registered office address changed from Jolly Lane Cottage Hexworth Princetown Yelverton Devon PL20 6SD on 26 October 2012 | |
14 Mar 2012 | AD01 | Registered office address changed from Unit E the Scope Complex Wills Road Totnes Devon TQ9 5XN England on 14 March 2012 | |
07 Mar 2012 | AP03 | Appointment of Karen Louise Gilbert as a secretary | |
07 Mar 2012 | TM02 | Termination of appointment of Patricia Layley as a secretary | |
21 Jan 2012 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
21 Jan 2012 | TM01 | Termination of appointment of Amanda Carrel as a director | |
20 Oct 2011 | AA | Total exemption full accounts made up to 31 May 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
01 Mar 2011 | AD01 | Registered office address changed from Unit E, Scope Wills Road Totnes Devon TQ9 5XN United Kingdom on 1 March 2011 | |
15 Sep 2010 | AA | Total exemption full accounts made up to 31 May 2010 | |
29 Jan 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
26 Jan 2010 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for John Birch on 1 January 2010 | |
26 Jan 2010 | CH01 | Director's details changed for Amanda Carrel on 1 January 2010 | |
16 Dec 2008 | 363a | Return made up to 13/12/08; full list of members | |
16 Dec 2008 | 353 | Location of register of members | |
16 Dec 2008 | 287 | Registered office changed on 16/12/2008 from 20 borough park road totnes devon TQ95XW | |
16 Dec 2008 | 190 | Location of debenture register | |
16 Dec 2008 | 288b | Appointment terminated secretary june posey |