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) |
---|---|---|---|
13 Feb 2020 | AP03 | Appointment of Matthew William Arnold as a secretary on 7 December 2019 | |
13 Feb 2020 | TM02 | Termination of appointment of Ark Aurora Ltd as a secretary on 7 December 2019 | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Feb 2019 | AP01 | Appointment of Mr Leonard Bailey as a director on 21 February 2019 | |
15 Feb 2019 | TM01 | Termination of appointment of Michael Anthony Legere as a director on 12 February 2019 | |
15 Feb 2019 | CH01 | Director's details changed for Mr David Steele on 15 February 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 6 January 2019 with updates | |
14 Feb 2019 | AA | Micro company accounts made up to 31 March 2018 | |
12 Feb 2019 | TM01 | Termination of appointment of Shirley Gibbs as a director on 24 November 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Paul Thomas Walker as a director on 20 October 2018 | |
17 Aug 2018 | AP01 | Appointment of Mr Jonathan Craig Sorrill as a director on 31 January 2018 | |
19 Mar 2018 | TM01 | Termination of appointment of Robert Billings as a director on 16 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
13 Mar 2018 | AP01 | Appointment of Mr Robert Billings as a director on 30 September 2017 | |
13 Mar 2018 | AP01 | Appointment of Jill Osborne as a director on 30 September 2017 | |
30 Nov 2017 | TM01 | Termination of appointment of Margaret Bailey as a director on 30 September 2017 | |
27 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Feb 2017 | AD01 | Registered office address changed from The Maltings 2 Anderson Road Smethwick B66 4AR England to The Maltings 2 Anderson Road Anderson Road Smethwick B66 4AR on 3 February 2017 | |
03 Feb 2017 | AD01 | Registered office address changed from 30 Brandhall Court Wolverhampton Road Oldbury West Midlands B68 8DE to The Maltings 2 Anderson Road Smethwick B66 4AR on 3 February 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
02 Feb 2017 | AP04 | Appointment of Ark Aurora Ltd as a secretary on 23 January 2017 | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Nov 2016 | AP01 | Appointment of Mrs Shirley Gibbs as a director on 24 September 2016 | |
23 Nov 2016 | AP01 | Appointment of Mrs Margaret Bailey as a director on 24 September 2016 | |
23 Nov 2016 | TM02 | Termination of appointment of Trevor Lock as a secretary on 24 September 2016 |