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) |
---|---|---|---|
23 Nov 2016 | TM01 | Termination of appointment of Ian Douglas Brown as a director on 24 September 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Neil Hope Pattison Baillie as a director on 24 September 2016 | |
29 Jul 2016 | TM01 | Termination of appointment of Robert Plant as a director on 9 January 2016 | |
16 Feb 2016 | TM01 | Termination of appointment of Peter Philip Frith as a director on 13 February 2016 | |
09 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-09
|
|
09 Jan 2016 | TM01 | Termination of appointment of Michael Anthony Legere as a director on 11 December 2014 | |
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
18 Dec 2014 | AP01 | Appointment of Mr Michael Legere as a director on 10 October 2014 | |
18 Dec 2014 | AP01 | Appointment of Mr David Steele as a director on 10 October 2014 | |
18 Dec 2014 | AP01 | Appointment of Mr Michael Legere as a director on 10 December 2014 | |
18 Dec 2014 | AP01 | Appointment of Mr Robert Plant as a director on 10 October 2014 | |
18 Dec 2014 | AP01 | Appointment of Mr Neil Hope Pattison Baillie as a director on 10 October 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Trevor Lock as a director on 10 December 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Maria Cleveley as a director on 10 December 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Leonard Bailey as a director on 10 December 2014 | |
18 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
|
|
04 Jan 2014 | AP01 | Appointment of Ms Maria Cleveley as a director | |
04 Jan 2014 | AP01 | Appointment of Mr Paul Thomas Walker as a director | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Jun 2013 | TM01 | Termination of appointment of Elizabeth Dearn as a director | |
07 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
31 Dec 2012 | AP01 | Appointment of Mr Trevor Lock as a director | |
31 Dec 2012 | AP01 | Appointment of Mr Leonard Bailey as a director |