BROOKLANDS RESIDENTS (ENFIELD) LIMITED
Company number 01749208
- Company Overview for BROOKLANDS RESIDENTS (ENFIELD) LIMITED (01749208)
- Filing history for BROOKLANDS RESIDENTS (ENFIELD) LIMITED (01749208)
- People for BROOKLANDS RESIDENTS (ENFIELD) LIMITED (01749208)
- More for BROOKLANDS RESIDENTS (ENFIELD) LIMITED (01749208)
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) |
---|---|---|---|
11 Jan 2018 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Nov 2015 | AP01 | Appointment of Mr Neil Aiden Mcgovern as a director on 24 November 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Sarah Keaney as a director on 28 October 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
|
|
13 Feb 2014 | AP01 | Appointment of Elizabeth Easton Tucker as a director | |
13 Feb 2014 | TM01 | Termination of appointment of Gary Freese as a director | |
13 Feb 2014 | AP01 | Appointment of Heather Esmay Wightman as a director | |
13 Feb 2014 | TM01 | Termination of appointment of Raymond Broadway as a director | |
13 Jan 2014 | AP01 | Appointment of Mr Dimitri Anglis as a director | |
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 May 2013 | AD01 | Registered office address changed from 22 Cannon Hill Southgate London N14 6BY on 23 May 2013 | |
23 May 2013 | AP04 | Appointment of Springfield Secretaries Ltd. as a secretary | |
23 May 2013 | TM02 | Termination of appointment of Peter Williamson as a secretary | |
18 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Apr 2012 | TM01 | Termination of appointment of Patricia Bateman as a director | |
16 Dec 2011 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |