BENTLEY BROOK CONSERVATION VILLAGE (NO.1) LIMITED
Company number 04211542
- Company Overview for BENTLEY BROOK CONSERVATION VILLAGE (NO.1) LIMITED (04211542)
- Filing history for BENTLEY BROOK CONSERVATION VILLAGE (NO.1) LIMITED (04211542)
- People for BENTLEY BROOK CONSERVATION VILLAGE (NO.1) LIMITED (04211542)
- More for BENTLEY BROOK CONSERVATION VILLAGE (NO.1) LIMITED (04211542)
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) |
---|---|---|---|
21 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
07 May 2014 | AP01 | Appointment of Ms Patricia Mary Turkington as a director | |
20 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
29 May 2012 | CH01 | Director's details changed for Rita Oliver on 23 May 2012 | |
23 May 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
19 May 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders | |
25 Sep 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
08 May 2009 | 363a | Return made up to 04/05/09; full list of members | |
28 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
28 Aug 2008 | 288a | Director appointed rita oliver | |
28 Aug 2008 | 288a | Director appointed mairin helene hegarty | |
23 Jul 2008 | 288b | Appointment terminated secretary hayley bontoft | |
23 Jul 2008 | 287 | Registered office changed on 23/07/2008 from 8 lumsdale road matlock derbyshire DE4 5NG | |
11 Jul 2008 | 288b | Appointment terminated director scott sneddon | |
12 Jun 2008 | 363a | Return made up to 04/05/08; full list of members | |
11 Jun 2008 | 288c | Secretary's change of particulars / hayley bontoff / 11/06/2008 | |
12 Mar 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
02 Nov 2007 | 288b | Secretary resigned | |
02 Nov 2007 | 288a | New director appointed | |
02 Nov 2007 | 288a | New secretary appointed |