BRATHWAY MANAGEMENT COMPANY (BUCHANAN HOUSE) LIMITED
Company number 02312718
- Company Overview for BRATHWAY MANAGEMENT COMPANY (BUCHANAN HOUSE) LIMITED (02312718)
- Filing history for BRATHWAY MANAGEMENT COMPANY (BUCHANAN HOUSE) LIMITED (02312718)
- People for BRATHWAY MANAGEMENT COMPANY (BUCHANAN HOUSE) LIMITED (02312718)
- More for BRATHWAY MANAGEMENT COMPANY (BUCHANAN HOUSE) LIMITED (02312718)
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) |
---|---|---|---|
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
15 Jan 2016 | TM01 | Termination of appointment of Virginia Marques Dias as a director on 5 August 2015 | |
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
13 Feb 2015 | TM01 | Termination of appointment of Peter Jeffrey Booth as a director on 16 April 2014 | |
10 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
20 Jan 2014 | CH01 | Director's details changed for Dr Zoe Kelion on 1 February 2013 | |
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
14 Jan 2013 | TM01 | Termination of appointment of Maria Matias as a director | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
05 Jan 2012 | AD01 | Registered office address changed from Flat 10 Buchanan House Brathway Road South Fields London SW18 4BQ on 5 January 2012 | |
19 Jun 2011 | CH04 | Secretary's details changed for Ad Interim Ltd on 19 June 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
16 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
10 Feb 2010 | CH01 | Director's details changed for Tamsin Snow on 10 February 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Carl Wynand Vanwyngaardt on 10 February 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Maria Teresa Fernandes Matias on 10 February 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Virginia Marques Dias on 10 February 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Mrs Theresa Mankarious on 10 February 2010 |