BRAMLEY CLOSE RESIDENTS (MAISONETTES & GARAGES) LIMITED
Company number 03220854
- Company Overview for BRAMLEY CLOSE RESIDENTS (MAISONETTES & GARAGES) LIMITED (03220854)
- Filing history for BRAMLEY CLOSE RESIDENTS (MAISONETTES & GARAGES) LIMITED (03220854)
- People for BRAMLEY CLOSE RESIDENTS (MAISONETTES & GARAGES) LIMITED (03220854)
- More for BRAMLEY CLOSE RESIDENTS (MAISONETTES & GARAGES) LIMITED (03220854)
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) |
---|---|---|---|
12 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
11 May 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 11 May 2017 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
20 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
14 Jun 2016 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 | |
14 Jun 2016 | TM02 | Termination of appointment of United Company Secretaries Limited as a secretary on 1 January 2016 | |
13 May 2016 | AP01 | Appointment of Mr George Sotiri Nicola as a director on 1 May 2015 | |
06 May 2016 | TM01 | Termination of appointment of George Sotiri Nicola as a director on 30 March 2016 | |
01 Feb 2016 | TM01 | Termination of appointment of David Charles Reavell as a director on 14 December 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
28 Jul 2015 | CH01 | Director's details changed for George Sotiri Nicola on 28 July 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Jan William Van Der Knaap as a director on 3 June 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Jocelyne Yafa Tobe as a director on 3 June 2015 | |
22 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Mar 2015 | TM02 | Termination of appointment of Jocelyne Yafa Tobe as a secretary on 9 March 2015 | |
09 Mar 2015 | AP04 | Appointment of United Company Secretaries Limited as a secretary on 9 March 2015 | |
09 Mar 2015 | AD01 | Registered office address changed from 122 Caterham Avenue Ilford Essex IG5 0QB to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 9 March 2015 | |
27 Jan 2015 | CH01 | Director's details changed for David Charles Reavel on 27 January 2015 | |
26 Jan 2015 | AP03 | Appointment of Mrs Jocelyne Yafa Tobe as a secretary on 3 December 2014 | |
26 Jan 2015 | TM02 | Termination of appointment of Harry Schumann as a secretary on 1 November 2014 | |
08 Jan 2015 | CH01 | Director's details changed for George Sotiri Nicola on 5 January 2015 | |
05 Jan 2015 | CH01 | Director's details changed for George Sotiri Nicola on 29 August 2014 | |
05 Jan 2015 | TM01 | Termination of appointment of Edward Alexander Hull as a director on 22 October 2014 | |
05 Jan 2015 | TM01 | Termination of appointment of Harry Schumann as a director on 1 November 2014 | |
31 Dec 2014 | AD01 | Registered office address changed from 13 Bramley Close London N14 4HJ to 122 Caterham Avenue Ilford Essex IG5 0QB on 31 December 2014 |