BROOMLEIGH PROPERTY MANAGEMENT COMPANY LIMITED
Company number 02715118
- Company Overview for BROOMLEIGH PROPERTY MANAGEMENT COMPANY LIMITED (02715118)
- Filing history for BROOMLEIGH PROPERTY MANAGEMENT COMPANY LIMITED (02715118)
- People for BROOMLEIGH PROPERTY MANAGEMENT COMPANY LIMITED (02715118)
- More for BROOMLEIGH PROPERTY MANAGEMENT COMPANY LIMITED (02715118)
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) |
---|---|---|---|
21 May 2013 | CH01 | Director's details changed for Vincent Francis Kelsall on 14 May 2013 | |
21 May 2013 | CH01 | Director's details changed for Geoffrey Noel Hague on 14 May 2013 | |
21 May 2013 | CH01 | Director's details changed for Dr Henry Christopher Henry on 14 May 2013 | |
11 Sep 2012 | AD01 | Registered office address changed from Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF on 11 September 2012 | |
11 Sep 2012 | TM02 | Termination of appointment of The Guthrie Partnership Limited as a secretary | |
11 Sep 2012 | TM02 | Termination of appointment of The Guthrie Partnership Limited as a secretary | |
11 Sep 2012 | AD01 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 11 September 2012 | |
11 Sep 2012 | AP03 | Appointment of Paul Anthony Casserly as a secretary | |
20 Aug 2012 | AP01 | Appointment of Hans Rose as a director | |
20 Aug 2012 | AP01 | Appointment of Joyce Isaacs as a director | |
10 Aug 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
22 May 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
05 Mar 2012 | AP04 | Appointment of The Guthrie Partnership Limited as a secretary | |
29 Feb 2012 | TM02 | Termination of appointment of Charles Guthrie as a secretary | |
12 Jan 2012 | AP01 | Appointment of Rebecca Alexander as a director | |
04 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
16 May 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 May 2010 | AP01 | Appointment of Vincent Francis Kelsall as a director | |
17 May 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
10 May 2010 | TM01 | Termination of appointment of Michael Refson as a director | |
08 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 May 2009 | 363a | Return made up to 15/05/09; full list of members | |
27 May 2009 | 288c | Director's change of particulars / michael refson / 01/01/2009 | |
27 May 2009 | 288a | Director appointed michael refson logged form |