BRUNEL QUAY NO.4 MANAGEMENT COMPANY LIMITED
Company number 02768134
- Company Overview for BRUNEL QUAY NO.4 MANAGEMENT COMPANY LIMITED (02768134)
- Filing history for BRUNEL QUAY NO.4 MANAGEMENT COMPANY LIMITED (02768134)
- People for BRUNEL QUAY NO.4 MANAGEMENT COMPANY LIMITED (02768134)
- More for BRUNEL QUAY NO.4 MANAGEMENT COMPANY LIMITED (02768134)
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) |
---|---|---|---|
27 Feb 2014 | TM01 | Termination of appointment of Nicholas Russell as a director | |
24 Dec 2013 | AR01 | Annual return made up to 26 November 2013 no member list | |
09 Sep 2013 | CH01 | Director's details changed for Mrs Susan Dinah Gillbard on 17 August 2013 | |
28 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Aug 2013 | CH01 | Director's details changed for Nicholas Vincent Russell on 17 August 2013 | |
21 Aug 2013 | AD01 | Registered office address changed from Pembroke House Torquay Road Preston, Paignton Devon TQ3 2EZ United Kingdom on 21 August 2013 | |
25 Jul 2013 | TM02 | Termination of appointment of Tms South West Limited as a secretary | |
05 Dec 2012 | AR01 | Annual return made up to 26 November 2012 no member list | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
15 Jun 2012 | AP01 | Appointment of Nicholas Vincent Russell as a director | |
13 Dec 2011 | AR01 | Annual return made up to 26 November 2011 no member list | |
25 Oct 2011 | TM01 | Termination of appointment of Denise Watkins as a director | |
10 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
27 Apr 2011 | AP04 | Appointment of Tms South West Limited as a secretary | |
05 Apr 2011 | AD01 | Registered office address changed from Pembroke House Torquay Road Preston, Paignton Devon TQ3 2EZ United Kingdom on 5 April 2011 | |
05 Apr 2011 | TM02 | Termination of appointment of Paul Clahane as a secretary | |
05 Apr 2011 | AD01 | Registered office address changed from Hunt Associates 61 Fore Street Saltash Cornwall PL12 6AF on 5 April 2011 | |
01 Dec 2010 | AR01 | Annual return made up to 26 November 2010 no member list | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
06 Jan 2010 | AP01 | Appointment of Mrs Susan Dinah Gillbard as a director | |
04 Dec 2009 | AP01 | Appointment of Ms Denise Ann Watkins as a director | |
30 Nov 2009 | AR01 | Annual return made up to 26 November 2009 no member list | |
30 Nov 2009 | CH01 | Director's details changed for Janet Angela Sherriff on 30 November 2009 | |
28 Nov 2009 | TM01 | Termination of appointment of Andrew Holberton as a director | |
30 Jun 2009 | AA | Total exemption small company accounts made up to 30 November 2008 |