BRITANNIA VILLAGE (ONE) RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 03197700
- Company Overview for BRITANNIA VILLAGE (ONE) RESIDENTS MANAGEMENT COMPANY LIMITED (03197700)
- Filing history for BRITANNIA VILLAGE (ONE) RESIDENTS MANAGEMENT COMPANY LIMITED (03197700)
- People for BRITANNIA VILLAGE (ONE) RESIDENTS MANAGEMENT COMPANY LIMITED (03197700)
- More for BRITANNIA VILLAGE (ONE) RESIDENTS MANAGEMENT COMPANY LIMITED (03197700)
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 |