BRETBY PARK ESTATE MANAGEMENT COMPANY LIMITED
Company number 03821108
- Company Overview for BRETBY PARK ESTATE MANAGEMENT COMPANY LIMITED (03821108)
- Filing history for BRETBY PARK ESTATE MANAGEMENT COMPANY LIMITED (03821108)
- People for BRETBY PARK ESTATE MANAGEMENT COMPANY LIMITED (03821108)
- Registers for BRETBY PARK ESTATE MANAGEMENT COMPANY LIMITED (03821108)
- More for BRETBY PARK ESTATE MANAGEMENT COMPANY LIMITED (03821108)
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) |
---|---|---|---|
10 Dec 2024 | AP01 | Appointment of Mr Paul Anthony Harris as a director on 9 December 2024 | |
09 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
21 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with updates | |
07 Aug 2024 | AD03 | Register(s) moved to registered inspection location Pool Chambers 26 Dam Street Lichfield WS13 6AA | |
07 Aug 2024 | AD02 | Register inspection address has been changed to Pool Chambers 26 Dam Street Lichfield WS13 6AA | |
26 Feb 2024 | TM01 | Termination of appointment of Kalwant Singh as a director on 19 February 2024 | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Sep 2023 | AP01 | Appointment of Mr Ian Lisle Silverwood as a director on 7 September 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
29 Jun 2023 | TM01 | Termination of appointment of Andrew Neale as a director on 26 June 2023 | |
29 Jun 2023 | TM01 | Termination of appointment of David Donald as a director on 29 June 2023 | |
22 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
08 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
16 Jun 2022 | AP01 | Appointment of Mr Richard Peter Merriman as a director on 16 June 2022 | |
16 Jun 2022 | TM01 | Termination of appointment of Timothy Lawrence as a director on 16 June 2022 | |
09 May 2022 | AD01 | Registered office address changed from P O Box 80 P O Box 80 Lichfield WS13 6YR England to C/O Hadrian Property Management Co Ltd Pool Chambers 26 Dam Street Lichfield WS13 6AA on 9 May 2022 | |
28 Feb 2022 | AP01 | Appointment of Mr Andrew Neale as a director on 28 February 2022 | |
28 Feb 2022 | TM01 | Termination of appointment of Paul John Douglas as a director on 3 December 2021 | |
23 Sep 2021 | AD01 | Registered office address changed from Bretby Hall, Bretby Park Bretby Burton on Trent Staffordshire DE15 0QQ to P O Box 80 P O Box 80 Lichfield WS13 6YR on 23 September 2021 | |
04 Sep 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
01 Sep 2021 | AP04 | Appointment of Hadrian Property Management Co Ltd as a secretary on 28 August 2021 | |
27 Aug 2021 | TM02 | Termination of appointment of Anthony James Harper as a secretary on 27 August 2021 | |
27 Aug 2021 | TM01 | Termination of appointment of Gareth Jon Adam Wyatt as a director on 27 August 2021 | |
27 Aug 2021 | AP01 | Appointment of Mr Timothy Lawrence as a director on 27 August 2021 | |
15 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 |