- Company Overview for BRADLEY COURT THORNLEY LIMITED (02775861)
- Filing history for BRADLEY COURT THORNLEY LIMITED (02775861)
- People for BRADLEY COURT THORNLEY LIMITED (02775861)
- More for BRADLEY COURT THORNLEY LIMITED (02775861)
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) |
---|---|---|---|
24 Dec 2019 | AP01 | Appointment of Mrs Mary Reid Lang as a director on 11 December 2019 | |
23 Dec 2019 | TM01 | Termination of appointment of John Terence Clossick as a director on 10 December 2019 | |
05 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
31 Dec 2018 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
23 Dec 2018 | AP03 | Appointment of Mr Peter Shenton White as a secretary on 11 December 2018 | |
23 Dec 2018 | TM02 | Termination of appointment of Malcolm Neil Parkinson as a secretary on 11 December 2018 | |
23 Dec 2018 | AD01 | Registered office address changed from 4 Bradley Court Thornley Road Chaigley Clitheroe BB7 3LY England to 8 Bradley Court Thornley Road Chaigley Clitheroe Lancashire BB7 3LY on 23 December 2018 | |
23 Dec 2018 | CH01 | Director's details changed for Miss Lynne Fowler on 16 August 2018 | |
20 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
01 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
15 Aug 2017 | AAMD | Amended micro company accounts made up to 31 December 2016 | |
22 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
13 Dec 2016 | AP03 | Appointment of Mr Malcolm Neil Parkinson as a secretary on 12 December 2016 | |
13 Dec 2016 | TM02 | Termination of appointment of John Terence Clossick as a secretary on 12 December 2016 | |
13 Dec 2016 | AD01 | Registered office address changed from 3 Bradley Court Thornley Road Chaigley Clitheroe Lancashire BB7 3LY to 4 Bradley Court Thornley Road Chaigley Clitheroe BB7 3LY on 13 December 2016 | |
15 Jul 2016 | AA | Micro company accounts made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
15 Sep 2015 | AP01 | Appointment of Mr John George Thompson Muter as a director on 26 August 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Michael Hatton as a director on 26 August 2015 | |
31 Jul 2015 | AP01 | Appointment of Miss Lynne Fowler as a director on 6 July 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Stephen James Jones as a director on 6 July 2015 | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
01 Sep 2014 | AP01 | Appointment of Mr Malcolm Neil Parkinson as a director on 1 September 2014 |