THE BREWERY (ABINGDON) MANAGEMENT COMPANY LIMITED
Company number 04099939
- Company Overview for THE BREWERY (ABINGDON) MANAGEMENT COMPANY LIMITED (04099939)
- Filing history for THE BREWERY (ABINGDON) MANAGEMENT COMPANY LIMITED (04099939)
- People for THE BREWERY (ABINGDON) MANAGEMENT COMPANY LIMITED (04099939)
- More for THE BREWERY (ABINGDON) MANAGEMENT COMPANY LIMITED (04099939)
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 Jan 2018 | CH01 | Director's details changed for Mrs Michelle Antoinette Sophia Scott on 1 December 2017 | |
18 Jan 2018 | CH01 | Director's details changed for Kathrine Hay Cook on 1 December 2017 | |
18 Jan 2018 | CH01 | Director's details changed for Mrs Diane Mary Jewell on 1 December 2017 | |
18 Jan 2018 | AP04 | Appointment of Warwick Estates Property Management Ltd as a secretary on 1 December 2017 | |
18 Jan 2018 | AD01 | Registered office address changed from C/O Axis Management Ltd Lower Ground Floor 5 Royal Crescent Cheltenham Gloucestershire GL50 3DA to Unit 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 18 January 2018 | |
18 Jan 2018 | TM02 | Termination of appointment of Axis Management Ltd as a secretary on 1 December 2017 | |
13 Nov 2017 | AA | Micro company accounts made up to 30 April 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
09 Jan 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
04 Aug 2016 | AP01 | Appointment of Dr Emma Louise Springate as a director on 4 August 2016 | |
16 Jun 2016 | AP01 | Appointment of Mrs Michelle Antoinette Sophia Scott as a director on 16 June 2016 | |
03 Jun 2016 | TM01 | Termination of appointment of Colin Joseph Turner as a director on 3 June 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Marika Annikki Leino as a director on 21 April 2016 | |
08 Feb 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
09 Dec 2015 | CH01 | Director's details changed for Dr Geoffrey Richard Thorpe on 20 October 2015 | |
29 Oct 2015 | AR01 | Annual return made up to 17 October 2015 no member list | |
04 Jun 2015 | TM01 | Termination of appointment of David Anthony William Birkett as a director on 17 May 2015 | |
16 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 Oct 2014 | AR01 | Annual return made up to 17 October 2014 no member list | |
12 Sep 2014 | AP01 | Appointment of Dr Marika Annikki Leino as a director on 12 September 2014 | |
11 Sep 2014 | AD01 | Registered office address changed from C/O C/O Axis Management Ltd Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to C/O Axis Management Ltd Lower Ground Floor 5 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 11 September 2014 | |
30 Apr 2014 | TM01 | Termination of appointment of Deborah Garandeau as a director | |
31 Jan 2014 | AP01 | Appointment of Dr Geoffrey Richard Thorpe as a director | |
13 Dec 2013 | AA | Total exemption full accounts made up to 30 April 2013 |