BRAITHWAITE COURT EGREMONT CUMBRIA LIMITED
Company number 02476010
- Company Overview for BRAITHWAITE COURT EGREMONT CUMBRIA LIMITED (02476010)
- Filing history for BRAITHWAITE COURT EGREMONT CUMBRIA LIMITED (02476010)
- People for BRAITHWAITE COURT EGREMONT CUMBRIA LIMITED (02476010)
- More for BRAITHWAITE COURT EGREMONT CUMBRIA LIMITED (02476010)
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) |
---|---|---|---|
31 Jul 2015 | AP01 | Appointment of Mr John Warren Dunn as a director on 30 September 2014 | |
31 Jul 2015 | AP01 | Appointment of Mr Jim Begbie as a director on 30 September 2014 | |
31 Jul 2015 | AP01 | Appointment of Mrs Sandra Brodie as a director on 30 September 2014 | |
31 Jul 2015 | TM01 | Termination of appointment of Annkathrin Riester as a director on 30 September 2014 | |
31 Jul 2015 | TM01 | Termination of appointment of Ali Faezi as a director on 30 September 2014 | |
26 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Apr 2015 | AP03 | Appointment of Mrs Gerda Wheatley as a secretary on 30 September 2014 | |
29 Apr 2015 | TM02 | Termination of appointment of Braithwaite Court Egremont Cumbria Limited as a secretary on 30 September 2014 | |
04 Jul 2014 | TM01 | Termination of appointment of Rosemary Stone as a director | |
04 Jul 2014 | TM01 | Termination of appointment of Margaret Richardson as a director | |
04 Jul 2014 | TM01 | Termination of appointment of Harold Bailey as a director | |
02 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
21 Feb 2014 | AAMD | Amended accounts made up to 30 September 2012 | |
20 Jun 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
10 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
06 Jul 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
06 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
06 Mar 2012 | AD01 | Registered office address changed from 6 Braithwaite Court Market Street Egremont Cumbria CA22 2DN England on 6 March 2012 | |
12 Aug 2011 | AP04 | Appointment of Braithwaite Court Egremont Cumbria Limited as a secretary | |
11 Aug 2011 | TM02 | Termination of appointment of Eileen Farrer as a secretary | |
11 Aug 2011 | TM01 | Termination of appointment of Kevin Wheatley as a director | |
21 Jun 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
26 Mar 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
28 Jun 2010 | AA | Total exemption full accounts made up to 30 September 2009 |