BRITANNIA GATE RESIDENTS ASSOCIATION LIMITED
Company number 04230637
- Company Overview for BRITANNIA GATE RESIDENTS ASSOCIATION LIMITED (04230637)
- Filing history for BRITANNIA GATE RESIDENTS ASSOCIATION LIMITED (04230637)
- People for BRITANNIA GATE RESIDENTS ASSOCIATION LIMITED (04230637)
- More for BRITANNIA GATE RESIDENTS ASSOCIATION LIMITED (04230637)
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) |
---|---|---|---|
13 Jun 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 | |
30 May 2018 | AP01 | Appointment of Mr Robin John Breteau Lorence as a director on 14 May 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
30 May 2018 | AP01 | Appointment of Mr Glyn Terry Jones as a director on 14 May 2018 | |
26 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
04 Jan 2018 | TM01 | Termination of appointment of Robert Newell as a director on 31 December 2017 | |
13 Dec 2017 | AP01 | Appointment of Mr Ian Hatcher as a director on 12 November 2017 | |
25 Oct 2017 | AP01 | Appointment of Mrs Wendy Elizabeth Caesar as a director on 19 October 2017 | |
23 Oct 2017 | AP01 | Appointment of Mr Ian Thornton Weeks as a director on 19 October 2017 | |
23 Oct 2017 | AP04 | Appointment of Spl Property Management Llp as a secretary on 30 September 2017 | |
23 Oct 2017 | AD01 | Registered office address changed from 15 Selman Close Hythe Southampton SO45 6JS United Kingdom to Lorne Park House 1 Lorne Park Road Bournemouth BH1 1JJ on 23 October 2017 | |
04 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
27 Mar 2017 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 15 Selman Close Hythe Southampton SO45 6JS on 27 March 2017 | |
24 Mar 2017 | TM01 | Termination of appointment of Everdirector Limited as a director on 20 March 2017 | |
24 Mar 2017 | TM01 | Termination of appointment of Edward Matthew Scott Baker as a director on 20 March 2017 | |
24 Mar 2017 | AP01 | Appointment of John Searle as a director on 20 March 2017 | |
24 Mar 2017 | TM02 | Termination of appointment of Eversecretary Limited as a secretary on 20 March 2017 | |
24 Mar 2017 | AP01 | Appointment of Gary Bird as a director on 20 March 2017 | |
24 Mar 2017 | AP01 | Appointment of Robert Newell as a director on 20 March 2017 | |
17 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
01 Jun 2016 | AR01 | Annual return made up to 27 May 2016 no member list | |
25 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
01 Jun 2015 | AR01 | Annual return made up to 27 May 2015 no member list | |
06 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
28 May 2014 | AR01 | Annual return made up to 27 May 2014 no member list |