BRUNSWICK TERRACE RESIDENTS ASSOCIATION LIMITED
Company number 03588489
- Company Overview for BRUNSWICK TERRACE RESIDENTS ASSOCIATION LIMITED (03588489)
- Filing history for BRUNSWICK TERRACE RESIDENTS ASSOCIATION LIMITED (03588489)
- People for BRUNSWICK TERRACE RESIDENTS ASSOCIATION LIMITED (03588489)
- More for BRUNSWICK TERRACE RESIDENTS ASSOCIATION LIMITED (03588489)
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) |
---|---|---|---|
18 May 2016 | TM01 | Termination of appointment of Paul Stuart Scully as a director on 14 May 2016 | |
18 May 2016 | AP03 | Appointment of Ms Susan Linda Sinclair as a secretary on 14 May 2016 | |
18 May 2016 | TM02 | Termination of appointment of Paul Stuart Scully as a secretary on 14 May 2016 | |
18 May 2016 | AD01 | Registered office address changed from 42 Salisbury Road Carshalton Surrey SM5 3HD to C/O Byzantine Overseas Limited Flat 1, 1-2 Adelaide Mansions Hove East Sussex BN3 2FD on 18 May 2016 | |
01 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
13 Jul 2015 | AP01 | Appointment of Mr Christian Baker Birmingham as a director on 18 June 2015 | |
08 Jun 2015 | TM01 | Termination of appointment of Christopher Mark Yates as a director on 1 June 2015 | |
23 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
03 Apr 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
25 Jun 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
|
|
18 Apr 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
27 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
09 Jul 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
06 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
19 Jul 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Christopher Mark Yates on 25 June 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Paul Stuart Scully on 25 June 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Susan Elizabeth Cartwright on 25 June 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Esther Joanna Arya Parker on 25 June 2010 | |
17 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
14 Jul 2009 | 288b | Appointment terminated director geoffrey stillwell | |
10 Jul 2009 | 363a | Return made up to 25/06/09; full list of members |