- Company Overview for BROMFORD ASSURED HOMES LIMITED (02677730)
- Filing history for BROMFORD ASSURED HOMES LIMITED (02677730)
- People for BROMFORD ASSURED HOMES LIMITED (02677730)
- More for BROMFORD ASSURED HOMES LIMITED (02677730)
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) |
---|---|---|---|
08 Jan 2017 | AUD | Auditor's resignation | |
13 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
02 Aug 2016 | AP01 | Appointment of Mr Darren Lee Gibson as a director on 1 August 2016 | |
01 Aug 2016 | AP03 | Appointment of Mr John Wade as a secretary on 1 August 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Andrew Battrum as a director on 1 August 2016 | |
04 Apr 2016 | TM02 | Termination of appointment of Brigid Teresa Burbridge as a secretary on 31 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
30 Nov 2015 | SH20 | Statement by Directors | |
30 Nov 2015 | SH19 |
Statement of capital on 30 November 2015
|
|
30 Nov 2015 | CAP-SS | Solvency Statement dated 17/11/15 | |
30 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2015 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
17 Nov 2015 | MAR | Re-registration of Memorandum and Articles | |
17 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2015 | RR02 | Re-registration from a public company to a private limited company | |
06 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
08 Apr 2015 | AP03 | Appointment of Mrs Brigid Teresa Burbridge as a secretary on 1 April 2015 | |
08 Apr 2015 | TM02 | Termination of appointment of Philippa Mary Jones as a secretary on 1 April 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
09 Mar 2015 | CH01 | Director's details changed for Ms Philippa Mary Jones on 9 March 2015 | |
08 Jan 2015 | TM01 | Termination of appointment of Michael Jonathan Kent as a director on 1 January 2015 | |
29 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Mar 2014 | CH01 | Director's details changed for Mr Michael Jonathan Kent on 4 March 2014 | |
29 Aug 2013 | AA | Full accounts made up to 31 March 2013 |