Advanced company searchLink opens in new window

BRITANNIA VILLAGE (ONE) RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 03197700

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jul 2017 CH04 Secretary's details changed for Warwick Estates Property Management Limited on 11 May 2017
17 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
27 Apr 2017 AD01 Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 27 April 2017
08 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 13 May 2016 no member list
23 May 2016 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016
23 May 2016 TM02 Termination of appointment of United Company Secretaries as a secretary on 1 January 2016
09 May 2016 TM01 Termination of appointment of Geoffrey Martin Rowland Davies as a director on 6 May 2016
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
13 May 2015 AR01 Annual return made up to 13 May 2015 no member list
01 May 2015 TM01 Termination of appointment of Colin Peter Brain as a director on 1 May 2015
16 Oct 2014 AP01 Appointment of Mr Neil William Robert Pearce as a director on 17 September 2014
25 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
21 May 2014 AR01 Annual return made up to 13 May 2014 no member list
21 May 2014 CH01 Director's details changed for Mr Michael Irwin Hayes on 21 April 2014
21 May 2014 CH01 Director's details changed for Mr Geoffrey Martin Rowland Davies on 21 May 2014
04 Apr 2014 TM01 Termination of appointment of Douglas Peters as a director
16 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
15 May 2013 AR01 Annual return made up to 13 May 2013 no member list
15 May 2013 TM01 Termination of appointment of Jason Choy as a director
15 May 2013 TM01 Termination of appointment of Ian Gibson as a director
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Jun 2012 TM02 Termination of appointment of Roger Southam as a secretary
12 Jun 2012 AD01 Registered office address changed from 16Th Floor Tower Building 11 York Road Waterloo London SE17NX on 12 June 2012
12 Jun 2012 AP04 Appointment of United Company Secretaries as a secretary