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) |
---|---|---|---|
27 Feb 2018 | TM01 | Termination of appointment of Charlotte O'hanlon as a director on 22 February 2018 | |
27 Feb 2018 | AP01 | Appointment of Mr Kevin Thomas O'hanlon as a director on 22 February 2018 | |
10 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
29 Sep 2016 | AP01 | Appointment of Mr Daniel Box as a director on 31 August 2016 | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 May 2016 | TM01 | Termination of appointment of Martin Loftus as a director on 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Michael William Baddeley as a director on 31 July 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
29 Nov 2013 | AP01 | Appointment of Caroline Bird as a director | |
26 Nov 2013 | AP01 | Appointment of Robert Stuart Mccann as a director | |
19 Nov 2013 | AP01 | Appointment of Martin Loftus as a director | |
15 Nov 2013 | AP01 | Appointment of Jacqueline Ann Ward as a director | |
06 Nov 2013 | AP01 | Appointment of Charlotte O'hanlon as a director | |
23 Oct 2013 | AP01 | Appointment of Mrs Fiona Bernadette Riley as a director | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Sep 2011 | AD01 | Registered office address changed from C/O Angus Roberts Limited South Preston Office Village 4B Cuerden Way Bamber Bridge Preston Lancashire PR5 6BL England on 9 September 2011 |