BRAESIDE RESIDENTS' ASSOCIATION LIMITED
Company number 04334256
- Company Overview for BRAESIDE RESIDENTS' ASSOCIATION LIMITED (04334256)
- Filing history for BRAESIDE RESIDENTS' ASSOCIATION LIMITED (04334256)
- People for BRAESIDE RESIDENTS' ASSOCIATION LIMITED (04334256)
- More for BRAESIDE RESIDENTS' ASSOCIATION LIMITED (04334256)
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) |
---|---|---|---|
04 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
11 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
08 Jun 2015 | AP01 | Appointment of Mrs Susan Joyce Thwaites as a director on 13 May 2015 | |
27 Mar 2015 | TM01 | Termination of appointment of Katheryn Tracy Vickers as a director on 26 March 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of Deborah Margaret Hewitt as a director on 28 February 2013 | |
04 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
27 Feb 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
10 Jul 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
26 Oct 2012 | TM01 | Termination of appointment of Adam Hanmore as a director | |
10 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
22 May 2012 | AP01 | Appointment of Mrs Katherine Kidby as a director | |
17 May 2012 | TM01 | Termination of appointment of Andrew Line as a director | |
27 Jan 2012 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
28 Sep 2011 | TM01 | Termination of appointment of Alan Jeffries as a director | |
20 Sep 2011 | AD01 | Registered office address changed from 36 Braeside Binfield Bracknell Berkshire RG12 8TY on 20 September 2011 | |
20 Sep 2011 | AP04 | Appointment of Mortimer Secretaries Limited as a secretary | |
20 Sep 2011 | TM02 | Termination of appointment of Audrey Briodeau as a secretary | |
04 Jan 2011 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
02 Jan 2011 | TM02 | Termination of appointment of Anthony Sandall as a secretary | |
02 Jan 2011 | TM01 | Termination of appointment of Leonard Nike as a director | |
15 Jul 2010 | AP03 | Appointment of Audrey Emmanuelle Francoise Briodeau as a secretary | |
06 Jul 2010 | AD01 | Registered office address changed from Jubilee House John Nike Way Bracknell Berkshire RG12 8TN on 6 July 2010 |