- Company Overview for BRAYWICK COURT (KINGSTON) LIMITED (02065302)
- Filing history for BRAYWICK COURT (KINGSTON) LIMITED (02065302)
- People for BRAYWICK COURT (KINGSTON) LIMITED (02065302)
- More for BRAYWICK COURT (KINGSTON) LIMITED (02065302)
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) |
---|---|---|---|
12 Apr 2016 | AD01 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 12 April 2016 | |
12 Apr 2016 | TM02 | Termination of appointment of Robert Douglas Spencer Heald as a secretary on 1 March 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 Jun 2015 | AP01 | Appointment of Paolo Georges Teixeira as a director on 15 June 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
08 Oct 2014 | TM01 | Termination of appointment of James Graham Hargreaves as a director on 8 October 2014 | |
30 Jul 2014 | AP01 | Appointment of Dogra Pavan as a director on 28 July 2014 | |
16 Jul 2014 | AP01 | Appointment of Christopher Martin Grover as a director on 16 July 2014 | |
19 Jun 2014 | TM01 | Termination of appointment of Michael Gardner as a director | |
12 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Feb 2014 | TM01 | Termination of appointment of Elizabeth Pollitt as a director | |
05 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
30 Oct 2012 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 | |
30 May 2012 | AP01 | Appointment of Dr Elizabeth Clare Pollitt as a director | |
22 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
03 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
25 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
03 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
05 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
12 Aug 2009 | 288b | Appointment terminated director susanna roughton | |
29 May 2009 | 288c | Secretary's change of particulars / robert heald / 28/05/2009 |