THE BRAMBLINGS (ASH) MANAGEMENT COMPANY LIMITED
Company number 04257780
- Company Overview for THE BRAMBLINGS (ASH) MANAGEMENT COMPANY LIMITED (04257780)
- Filing history for THE BRAMBLINGS (ASH) MANAGEMENT COMPANY LIMITED (04257780)
- People for THE BRAMBLINGS (ASH) MANAGEMENT COMPANY LIMITED (04257780)
- More for THE BRAMBLINGS (ASH) MANAGEMENT COMPANY LIMITED (04257780)
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) |
---|---|---|---|
18 Jan 2014 | CH04 | Secretary's details changed for Merlin Estates Limited on 9 December 2013 | |
10 Jan 2014 | AD01 | Registered office address changed from 18-22 Victoria House Albert Street Fleet Hampshire GU51 3RJ England on 10 January 2014 | |
11 Dec 2013 | AD01 | Registered office address changed from Pearson Court 3 Kings Road Fleet Hampshire GU51 3DL on 11 December 2013 | |
28 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Jul 2013 | AR01 | Annual return made up to 24 July 2013 no member list | |
24 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
03 Aug 2012 | AR01 | Annual return made up to 24 July 2012 no member list | |
09 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
12 Aug 2011 | AR01 | Annual return made up to 24 July 2011 no member list | |
12 Aug 2011 | CH01 | Director's details changed for Lorraine Anne Warn on 12 August 2011 | |
12 Aug 2011 | TM02 | Termination of appointment of Subramaniam Senthilkumar as a secretary | |
08 Apr 2011 | AP04 | Appointment of Merlin Estates Limited as a secretary | |
08 Apr 2011 | TM02 | Termination of appointment of Merlin Company Secretaries Limited as a secretary | |
12 Jan 2011 | AA | Total exemption full accounts made up to 31 December 2009 | |
07 Dec 2010 | AP04 | Appointment of Merlin Company Secretaries Limited as a secretary | |
26 Nov 2010 | TM01 | Termination of appointment of David Langley as a director | |
20 Aug 2010 | AR01 | Annual return made up to 24 July 2010 | |
17 May 2010 | AD01 | Registered office address changed from 30 Reading Road South Fleet Hampshire GU52 7QL United Kingdom on 17 May 2010 | |
30 Oct 2009 | AD01 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 30 October 2009 | |
30 Oct 2009 | TM02 | Termination of appointment of Hertford Company Secretaries Limited as a secretary | |
14 Oct 2009 | AP03 | Appointment of Subramaniam Senthilkumar as a secretary | |
28 Aug 2009 | 288a | Director appointed mr david langley | |
27 Jul 2009 | 363a | Annual return made up to 24/07/09 | |
18 Jun 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
23 Mar 2009 | 288a | Director appointed sally ann gair |