BRANDHALL COURT MANAGEMENT COMPANY LIMITED
Company number 02885282
- Company Overview for BRANDHALL COURT MANAGEMENT COMPANY LIMITED (02885282)
- Filing history for BRANDHALL COURT MANAGEMENT COMPANY LIMITED (02885282)
- People for BRANDHALL COURT MANAGEMENT COMPANY LIMITED (02885282)
- More for BRANDHALL COURT MANAGEMENT COMPANY LIMITED (02885282)
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) |
---|---|---|---|
20 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 6 January 2024 with updates | |
20 Nov 2023 | AD01 | Registered office address changed from 54 Hagley Road, Birmingham Hagley Road Birmingham B16 8PE England to 87-88 the Auction House 87-88 st Johns Road Stourbridge West Midlands DY8 1EH on 20 November 2023 | |
20 Nov 2023 | TM02 | Termination of appointment of Pennycuick Collins Limited as a secretary on 20 November 2023 | |
28 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with updates | |
16 Dec 2022 | TM01 | Termination of appointment of Phillip John Andreicuk as a director on 12 December 2022 | |
11 Oct 2022 | AP04 | Appointment of Pennycuick Collins Limited as a secretary on 1 October 2022 | |
10 Oct 2022 | TM02 | Termination of appointment of Matthew William Arnold as a secretary on 1 October 2022 | |
10 Oct 2022 | AD01 | Registered office address changed from St Mary's House 68 Harborne Park Road Birmingham B17 0DH England to 54 Hagley Road, Birmingham Hagley Road Birmingham B16 8PE on 10 October 2022 | |
31 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Feb 2022 | TM01 | Termination of appointment of Claire Marie Tonge as a director on 20 February 2022 | |
15 Feb 2022 | TM01 | Termination of appointment of Jillian Osborne as a director on 15 February 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
14 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from St Mary's House 68 Harborne Park Road Birmingham B17 0DH England to St Mary's House 68 Harborne Park Road Birmingham B17 0DH on 1 December 2021 | |
04 Oct 2021 | TM01 | Termination of appointment of Jonathan Craig Sorrill as a director on 21 September 2021 | |
19 May 2021 | TM01 | Termination of appointment of Kevin Reed as a director on 5 May 2021 | |
19 May 2021 | AP01 | Appointment of Mr Phillip John Andreicuk as a director on 5 May 2021 | |
19 May 2021 | AP01 | Appointment of Mr Paul Thomas Walker as a director on 5 May 2021 | |
19 May 2021 | AP01 | Appointment of Mr David Steele as a director on 5 May 2021 | |
19 May 2021 | AP01 | Appointment of Mr Jonathan Craig Sorrill as a director on 5 May 2021 | |
19 May 2021 | AP01 | Appointment of Mr Kevin Reed as a director on 5 May 2021 | |
19 May 2021 | AP01 | Appointment of Ms Jillian Osborne as a director on 5 May 2021 | |
18 May 2021 | AP01 | Appointment of Miss Claire Marie Tonge as a director on 5 May 2021 |