BRINCLIFFE MANAGEMENT COMPANY LIMITED
Company number 02052224
- Company Overview for BRINCLIFFE MANAGEMENT COMPANY LIMITED (02052224)
- Filing history for BRINCLIFFE MANAGEMENT COMPANY LIMITED (02052224)
- People for BRINCLIFFE MANAGEMENT COMPANY LIMITED (02052224)
- More for BRINCLIFFE MANAGEMENT COMPANY LIMITED (02052224)
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) |
---|---|---|---|
24 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
09 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
23 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
05 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Apr 2017 | AD01 | Registered office address changed from 1 Court Meadow Court Meadow Rotherfield Crowborough East Sussex TN6 3LQ England to 1 Court Meadow Rotherfield Crowborough TN6 3LQ on 4 April 2017 | |
03 Apr 2017 | AD01 | Registered office address changed from C/O Scribe Property Management Harts Cottage Stonehurst Lane Five Ashes Mayfield East Sussex TN20 6LL to 1 Court Meadow Court Meadow Rotherfield Crowborough East Sussex TN6 3LQ on 3 April 2017 | |
20 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
23 Aug 2016 | AP01 | Appointment of Mr Michael Field as a director on 14 July 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of Lucy Britton as a director on 14 July 2016 | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Jul 2015 | AP01 | Appointment of Mrs Lucy Britton as a director on 16 July 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Jean Skipper as a director on 24 June 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Ian David Buick as a director on 31 March 2015 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
14 Aug 2014 | AP01 | Appointment of Mrs Ann Kathleen Exall as a director on 17 July 2014 | |
12 Dec 2013 | TM01 | Termination of appointment of David English as a director | |
17 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
19 Aug 2013 | TM01 | Termination of appointment of Margaret King as a director | |
19 Aug 2013 | TM01 | Termination of appointment of Sheila Clark as a director | |
31 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 |