BRENTWOOD COURT RESIDENTS (ADDLESTONE) LIMITED
Company number 02947861
- Company Overview for BRENTWOOD COURT RESIDENTS (ADDLESTONE) LIMITED (02947861)
- Filing history for BRENTWOOD COURT RESIDENTS (ADDLESTONE) LIMITED (02947861)
- People for BRENTWOOD COURT RESIDENTS (ADDLESTONE) LIMITED (02947861)
- More for BRENTWOOD COURT RESIDENTS (ADDLESTONE) LIMITED (02947861)
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) |
---|---|---|---|
31 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Aug 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
06 Aug 2015 | AD01 | Registered office address changed from 13 Brentwood Court Simplemarsh Road Addlestone Surrey KT15 1QG to 2 Brentwood Court Simplemarsh Road Addlestone Surrey KT15 1QG on 6 August 2015 | |
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jul 2015 | AP01 | Appointment of Mr Malcolm James Mcinerney as a director on 6 July 2015 | |
28 Jul 2015 | AP03 | Appointment of Mrs Jacqueline Janice Mcinerney as a secretary on 6 July 2015 | |
27 Jan 2015 | TM01 | Termination of appointment of Anthony William Vincent as a director on 27 January 2015 | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Catherine Ravensdale as a director on 1 October 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Sep 2013 | AD01 | Registered office address changed from C/O C/O Bray Estates 263 High Street Dorking Surrey RH4 1RL England on 9 September 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
29 Feb 2012 | AP01 | Appointment of Mr David Ravensdale as a director | |
29 Feb 2012 | AP01 | Appointment of Mrs Catherine Ravensdale as a director | |
08 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
31 Dec 2010 | TM02 | Termination of appointment of Alison Jenner-Jones as a secretary | |
31 Dec 2010 | AD01 | Registered office address changed from 14 Brentwood Court Addlestone Surrey KT15 1QG on 31 December 2010 | |
07 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Jul 2010 | AR01 | Annual return made up to 12 July 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Anthony William Vincent on 12 July 2010 | |
06 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |