BRADWELL VILLAGE MANAGEMENT LIMITED
Company number 03331091
- Company Overview for BRADWELL VILLAGE MANAGEMENT LIMITED (03331091)
- Filing history for BRADWELL VILLAGE MANAGEMENT LIMITED (03331091)
- People for BRADWELL VILLAGE MANAGEMENT LIMITED (03331091)
- More for BRADWELL VILLAGE MANAGEMENT LIMITED (03331091)
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 Apr 2013 | AD01 | Registered office address changed from Cotswold Property Management the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF England on 12 April 2013 | |
12 Apr 2013 | AP01 | Appointment of Dr Muriel Norma Pilkington as a director | |
12 Apr 2013 | TM01 | Termination of appointment of Malcolm Bates as a director | |
12 Apr 2013 | AP04 | Appointment of Cockle Services Limited as a secretary | |
12 Apr 2013 | TM02 | Termination of appointment of Elizabeth Mcdougall as a secretary | |
30 Oct 2012 | TM01 | Termination of appointment of Barry Lakin as a director | |
11 Oct 2012 | AP01 | Appointment of Mr David Alexander Ross as a director | |
18 Jul 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
04 Jul 2012 | TM01 | Termination of appointment of Tony Cripps as a director | |
16 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
21 Jul 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
07 Jun 2011 | AP01 | Appointment of Mr Tony Cripps as a director | |
31 May 2011 | TM01 | Termination of appointment of Derek Pilkington as a director | |
05 Apr 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
09 Mar 2011 | CH03 | Secretary's details changed for Mrs Elizabeth Mcdougall on 9 March 2011 | |
03 Aug 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
31 Mar 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Mr Barry James Lakin on 17 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Valerie Sylvia Kent on 17 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Martyn Robert Carter on 17 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Derek Pilkington on 17 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Malcolm John Bates on 17 March 2010 | |
17 Mar 2010 | AP01 | Appointment of Mr Barry James Lakin as a director | |
07 Oct 2009 | AD01 | Registered office address changed from 3 the Annex the Wheelhouse Bonds Mill Estate Bristol Road Stonehouse Gloucestershire GL10 3RF on 7 October 2009 | |
20 Sep 2009 | 288a | Director appointed malcolm john bates |