RUNLEY BRIDGE MANAGEMENT COMPANY LIMITED
Company number 03534048
- Company Overview for RUNLEY BRIDGE MANAGEMENT COMPANY LIMITED (03534048)
- Filing history for RUNLEY BRIDGE MANAGEMENT COMPANY LIMITED (03534048)
- People for RUNLEY BRIDGE MANAGEMENT COMPANY LIMITED (03534048)
- More for RUNLEY BRIDGE MANAGEMENT COMPANY LIMITED (03534048)
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) |
---|---|---|---|
26 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
12 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 Feb 2020 | AP01 | Appointment of Mr Robert Yates as a director on 4 June 2019 | |
11 Feb 2020 | TM01 | Termination of appointment of Andrew David Bradley as a director on 1 June 2019 | |
31 May 2019 | AD01 | Registered office address changed from 5 Runley Mill Settle BD24 9LF England to 6 Runley Mill Settle BD24 9LF on 31 May 2019 | |
31 May 2019 | TM02 | Termination of appointment of Gillian Walker as a secretary on 31 May 2019 | |
31 May 2019 | AP03 | Appointment of Mrs Anne Webster as a secretary on 31 May 2019 | |
18 May 2019 | AP01 | Appointment of Ms Jane Robinson as a director on 18 May 2019 | |
03 May 2019 | TM01 | Termination of appointment of Peter Alan Tilbury as a director on 30 April 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
01 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates | |
19 Jan 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Jul 2017 | AP01 | Appointment of Mrs Karen Baron as a director on 21 July 2017 | |
13 Jul 2017 | AP03 | Appointment of Ms Gillian Walker as a secretary on 13 July 2017 | |
13 Jul 2017 | AD01 | Registered office address changed from C/O Mrs Lynne Horsefield 7 Millers Brook Belton Doncaster South Yorkshire DN9 1WA to 5 Runley Mill Settle BD24 9LF on 13 July 2017 | |
13 Jul 2017 | TM01 | Termination of appointment of Michael Alan Horsefield as a director on 30 June 2017 | |
13 Jul 2017 | TM02 | Termination of appointment of Lynne Horsefield as a secretary on 30 June 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
09 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
03 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |