BAMBER BRIDGE RESIDENTS COMPANY LIMITED
Company number 04180112
- Company Overview for BAMBER BRIDGE RESIDENTS COMPANY LIMITED (04180112)
- Filing history for BAMBER BRIDGE RESIDENTS COMPANY LIMITED (04180112)
- People for BAMBER BRIDGE RESIDENTS COMPANY LIMITED (04180112)
- More for BAMBER BRIDGE RESIDENTS COMPANY LIMITED (04180112)
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) |
---|---|---|---|
28 Jun 2024 | AP01 | Appointment of Mrs Fiona Poxon as a director on 28 June 2024 | |
13 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 May 2024 | TM01 | Termination of appointment of Steven Robert Sielski as a director on 17 April 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with updates | |
22 Sep 2023 | CH03 | Secretary's details changed for Mr Kevin Ronald Carey on 21 September 2023 | |
21 Sep 2023 | CH01 | Director's details changed for Robert Stuart Mccann on 21 September 2023 | |
21 Sep 2023 | AD01 | Registered office address changed from C/O Mcdade Roberts Ltd South Preston Office Village 4B Cuerden Way Bamber Bridge Preston Lancashire PR5 6BL to 316 Blackpool Road Fulwood Preston Lancashire PR2 3AE on 21 September 2023 | |
06 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with updates | |
17 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates | |
03 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
12 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
07 Feb 2020 | TM01 | Termination of appointment of Dawn Richard as a director on 16 December 2019 | |
10 Sep 2019 | AP01 | Appointment of Mrs Dawn Richard as a director on 31 March 2019 | |
10 Sep 2019 | TM01 | Termination of appointment of Stephen John Richard as a director on 31 March 2019 | |
17 Jul 2019 | AP01 | Appointment of Mr Steven Robert Sielski as a director on 31 March 2016 | |
17 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with updates | |
17 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
17 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 17 January 2019 | |
15 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates |