THE BRAMBLES (OTTERSHAW) NO. 3 RESIDENTS COMPANY LIMITED
Company number 02028878
- Company Overview for THE BRAMBLES (OTTERSHAW) NO. 3 RESIDENTS COMPANY LIMITED (02028878)
- Filing history for THE BRAMBLES (OTTERSHAW) NO. 3 RESIDENTS COMPANY LIMITED (02028878)
- People for THE BRAMBLES (OTTERSHAW) NO. 3 RESIDENTS COMPANY LIMITED (02028878)
- More for THE BRAMBLES (OTTERSHAW) NO. 3 RESIDENTS COMPANY LIMITED (02028878)
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) |
---|---|---|---|
18 Jan 2024 | TM01 | Termination of appointment of Ryan Coles as a director on 5 January 2024 | |
19 Dec 2023 | AA | Micro company accounts made up to 30 June 2023 | |
08 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
08 Oct 2023 | CS01 | Confirmation statement made on 13 November 2022 with updates | |
25 Oct 2022 | AA | Micro company accounts made up to 30 June 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with updates | |
11 Jul 2022 | TM01 | Termination of appointment of Catherine Ann Laura Cassin as a director on 28 June 2022 | |
27 Mar 2022 | CH01 | Director's details changed for Mr Ryan Coles on 23 March 2022 | |
28 Feb 2022 | AP01 | Appointment of Mr Ryan Coles as a director on 23 February 2022 | |
21 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with updates | |
29 Jun 2021 | TM01 | Termination of appointment of Victoria Catherine Avery as a director on 7 June 2021 | |
07 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
06 Jan 2021 | AD01 | Registered office address changed from 4a Quarry Street Guildford Surrey GU1 3UY United Kingdom to Premier Property Management Station Road Addlestone KT15 2BD on 6 January 2021 | |
02 Jan 2021 | AP03 | Appointment of Ms Sarah Baylis as a secretary on 1 January 2021 | |
31 Dec 2020 | TM02 | Termination of appointment of Clarke Gammon Estates Limited as a secretary on 31 December 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with updates | |
22 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with updates | |
17 Oct 2019 | TM01 | Termination of appointment of Christopher Armstrong as a director on 27 September 2019 | |
14 Mar 2019 | AP01 | Appointment of Mr Stanley Frederick Ralph Love as a director on 12 March 2019 | |
14 Mar 2019 | AP01 | Appointment of Ms Dawn Lillian Wallis as a director on 12 March 2019 | |
14 Mar 2019 | TM01 | Termination of appointment of David Richard Norman as a director on 12 March 2019 | |
14 Mar 2019 | TM01 | Termination of appointment of Nasreen Dharamsi as a director on 12 March 2019 | |
14 Mar 2019 | AP01 | Appointment of Ms Maria Jeanette Fisher as a director on 12 March 2019 |