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) |
---|---|---|---|
14 Mar 2019 | AP01 | Appointment of Ms Catherine Ann Laura Cassin as a director on 12 March 2019 | |
14 Mar 2019 | AP01 | Appointment of Ms Victoria Catherine Avery as a director on 12 March 2019 | |
14 Mar 2019 | AP01 | Appointment of Mr Christopher Armstrong as a director on 12 March 2019 | |
18 Jan 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 4a Quarry Street Guildford Surrey GU1 3UY on 18 January 2019 | |
18 Jan 2019 | AP04 | Appointment of Clarke Gammon Estates Limited as a secretary on 1 January 2019 | |
18 Jan 2019 | TM02 | Termination of appointment of Nasreen Dharamsi as a secretary on 1 January 2019 | |
02 Jan 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
05 Oct 2018 | CH03 | Secretary's details changed for Ms Nasreen Dharamsi on 5 October 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Anthony Roberts as a director on 28 July 2018 | |
07 Aug 2018 | AP01 | Appointment of Anthony Roberts as a director on 28 July 2018 | |
03 Aug 2018 | TM01 | Termination of appointment of Maria Jeanette Fisher as a director on 28 July 2018 | |
03 Aug 2018 | TM01 | Termination of appointment of Victoria Catherine Avery as a director on 28 July 2018 | |
03 Aug 2018 | TM01 | Termination of appointment of Catherine Ann Laura Cassin as a director on 28 July 2018 | |
31 Jul 2018 | AP01 | Appointment of Catherine Ann Laura Cassin as a director | |
31 Jul 2018 | AP01 | Appointment of Mrs Maria Jeanette Fisher as a director on 28 July 2018 | |
30 Jul 2018 | AP01 | Appointment of Mrs Catherine Ann Laura Cassin as a director on 28 July 2018 | |
30 Jul 2018 | AP01 | Appointment of Miss Victoria Catherine Avery as a director on 28 July 2018 | |
26 Jun 2018 | AP01 | Appointment of Mr David Richard Norman as a director on 1 May 2018 | |
31 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
11 Oct 2017 | AA | Micro company accounts made up to 30 June 2017 | |
13 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
28 Apr 2016 | AD01 | Registered office address changed from 39 Escott Place Ottershaw Chertsey Surrey KT16 0HA to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 April 2016 | |
17 Nov 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|