- Company Overview for BRYN MANSIONS MANAGEMENT LIMITED (02235355)
- Filing history for BRYN MANSIONS MANAGEMENT LIMITED (02235355)
- People for BRYN MANSIONS MANAGEMENT LIMITED (02235355)
- More for BRYN MANSIONS MANAGEMENT LIMITED (02235355)
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) |
---|---|---|---|
29 Jan 2018 | CH01 | Director's details changed for Alice May Hockaday on 29 January 2018 | |
29 Jan 2018 | CH01 | Director's details changed for Sally Jill Brashaw on 29 January 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
21 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
06 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
12 Jul 2016 | TM02 | Termination of appointment of Alice May Hockaday as a secretary on 12 July 2016 | |
12 Jul 2016 | AP04 | Appointment of Rosemount Front Block Ltd T/a Saxons as a secretary on 12 July 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
06 Jan 2016 | CH01 | Director's details changed for Michele Crow on 1 December 2015 | |
06 Jan 2016 | CH01 | Director's details changed for Frazer Hooper on 6 January 2016 | |
06 Jan 2016 | CH01 | Director's details changed for Alice May Hockaday on 6 January 2016 | |
22 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Mar 2015 | AD01 | Registered office address changed from 34 Boulevard Weston Super Mare Somerset BS23 1NF to 21 Boulevard Weston Super Mare Somerset BS23 1NR on 17 March 2015 | |
31 Dec 2014 | AR01 |
Annual return made up to 31 December 2014
Statement of capital on 2014-12-31
|
|
05 Jun 2014 | AP01 | Appointment of Sally Jill Bradshaw as a director | |
12 May 2014 | TM01 | Termination of appointment of Thomas Doyle as a director | |
12 May 2014 | TM01 | Termination of appointment of Victoria Doyle as a director | |
12 May 2014 | TM01 | Termination of appointment of Ruth Hooper as a director | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
|
|
30 Jan 2014 | AP03 | Appointment of Ms Alice May Hockaday as a secretary | |
30 Jan 2014 | TM02 | Termination of appointment of Ruth Hooper as a secretary | |
18 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders |