56 BRUNSWICK GARDENS MANAGEMENT LIMITED
Company number 01729447
- Company Overview for 56 BRUNSWICK GARDENS MANAGEMENT LIMITED (01729447)
- Filing history for 56 BRUNSWICK GARDENS MANAGEMENT LIMITED (01729447)
- People for 56 BRUNSWICK GARDENS MANAGEMENT LIMITED (01729447)
- More for 56 BRUNSWICK GARDENS MANAGEMENT LIMITED (01729447)
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) |
---|---|---|---|
23 Aug 2016 | TM01 | Termination of appointment of Andrea Morgante as a director on 24 March 2016 | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
06 Jan 2016 | AP01 | Appointment of Mrs Carol Nayach as a director on 2 October 2009 | |
06 Jan 2016 | TM01 | Termination of appointment of Adrian Gell as a director on 26 December 2015 | |
11 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-11
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-25
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
15 Mar 2013 | TM01 | Termination of appointment of Carol Nayach as a director | |
15 Jan 2013 | AP01 | Appointment of Ms Carol Nayach as a director | |
24 Oct 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
12 Sep 2012 | AD01 | Registered office address changed from , C/O Christopher & Co, 8th Floor York House Empire Way, Wembley, Middlesex, HA9 0PA on 12 September 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Jul 2011 | TM01 | Termination of appointment of Nigel Massey as a director | |
07 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
22 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
04 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Mrs Joan Angela Jenkins on 31 December 2009 | |
04 Feb 2010 | CH01 | Director's details changed for Nigel Desmond Patrick Massey on 31 December 2009 | |
04 Feb 2010 | CH01 | Director's details changed for Mrs Carol Ann Nayach on 31 December 2009 | |
04 Feb 2010 | CH01 | Director's details changed for Andrea Morgante on 31 December 2009 |