BRAMLEY COURT (BEDFONT) RESIDENTS ASSOCIATION LIMITED
Company number 03100714
- Company Overview for BRAMLEY COURT (BEDFONT) RESIDENTS ASSOCIATION LIMITED (03100714)
- Filing history for BRAMLEY COURT (BEDFONT) RESIDENTS ASSOCIATION LIMITED (03100714)
- People for BRAMLEY COURT (BEDFONT) RESIDENTS ASSOCIATION LIMITED (03100714)
- More for BRAMLEY COURT (BEDFONT) RESIDENTS ASSOCIATION LIMITED (03100714)
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) |
---|---|---|---|
14 Sep 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Jan 2016 | AP01 | Appointment of Mr David Arthur Brooker as a director on 9 December 2015 | |
03 Jan 2016 | TM01 | Termination of appointment of Pramod Chakravartula as a director on 9 December 2015 | |
07 Dec 2015 | AP01 | Appointment of Mr Mathew Paul Lavey as a director on 12 August 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
04 Dec 2015 | TM01 | Termination of appointment of Derek Thomas O'brien as a director on 12 August 2015 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
01 Oct 2014 | CH01 | Director's details changed for Pramod Chakravartula on 1 October 2009 | |
01 Oct 2014 | AD02 | Register inspection address has been changed to 4 Summer Crossing Thames Ditton Surrey KT7 0QB | |
01 Oct 2014 | CH03 | Secretary's details changed for Mr John Henry Maunders on 1 October 2009 | |
15 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
18 Sep 2013 | TM01 | Termination of appointment of Kamil Pelikan as a director | |
18 Sep 2013 | CH01 | Director's details changed for Marcus Nathan Bent on 5 March 2013 | |
13 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Dec 2012 | AP01 | Appointment of Mr Martyn Richard Hammond as a director | |
05 Dec 2012 | TM01 | Termination of appointment of Brian Howling as a director | |
30 Nov 2012 | AP01 | Appointment of Margaret Brown as a director | |
08 Oct 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
10 Aug 2012 | AD01 | Registered office address changed from First Floor 10 College Road Harrow Middlesex HA1 1BE on 10 August 2012 | |
14 Sep 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |