BARBRIDGE RESIDENTS ASSOCIATION LIMITED
Company number 04129181
- Company Overview for BARBRIDGE RESIDENTS ASSOCIATION LIMITED (04129181)
- Filing history for BARBRIDGE RESIDENTS ASSOCIATION LIMITED (04129181)
- People for BARBRIDGE RESIDENTS ASSOCIATION LIMITED (04129181)
- More for BARBRIDGE RESIDENTS ASSOCIATION LIMITED (04129181)
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) |
---|---|---|---|
14 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Apr 2017 | AP03 | Appointment of Mr John Doherty as a secretary on 31 December 2016 | |
07 Apr 2017 | TM01 | Termination of appointment of James Stephen Hynes as a director on 13 March 2017 | |
07 Apr 2017 | AD01 | Registered office address changed from 6 Old Chester Road Barbridge Nantwich Cheshire CW5 6AY to 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ on 7 April 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
07 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jul 2015 | AD01 | Registered office address changed from 5 Barbridge Mews Old Chester Road Barbridge Nantwich Cheshire CW5 6AY to 6 Old Chester Road Barbridge Nantwich Cheshire CW5 6AY on 29 July 2015 | |
17 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-17
|
|
17 Jan 2015 | TM01 | Termination of appointment of Gary Bryan Jackson as a director on 19 April 2013 | |
17 Jan 2015 | AP01 | Appointment of Mr Michel Monsellato as a director on 16 January 2015 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
13 Dec 2013 | AP01 | Appointment of Mr John Doherty as a director | |
13 Sep 2013 | TM02 | Termination of appointment of Campbell Latchford as a secretary | |
13 Sep 2013 | TM01 | Termination of appointment of Campbell Latchford as a director | |
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
21 Jan 2013 | TM01 | Termination of appointment of Sophie Butler as a director | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Jan 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
17 Jan 2011 | TM01 | Termination of appointment of Stephen Latham as a director |