- Company Overview for BRETLAND HOUSE LIMITED (04368204)
- Filing history for BRETLAND HOUSE LIMITED (04368204)
- People for BRETLAND HOUSE LIMITED (04368204)
- More for BRETLAND HOUSE LIMITED (04368204)
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) |
---|---|---|---|
09 Mar 2016 | CH01 | Director's details changed for Mrs Nicole Daniella Morton on 9 March 2016 | |
09 Mar 2016 | AP01 | Appointment of Mr James Andrew Rudkin as a director on 7 March 2016 | |
02 Dec 2015 | AP04 | Appointment of Alexandre Boyes Management Ltd as a secretary on 30 November 2015 | |
02 Dec 2015 | TM02 | Termination of appointment of Katie Boyes as a secretary on 30 November 2015 | |
11 Oct 2015 | CH01 | Director's details changed for Miss Claire Claire Wilson on 1 September 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-16
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
15 Apr 2014 | AP03 | Appointment of Ms Katie Boyes as a secretary | |
15 Apr 2014 | AD01 | Registered office address changed from C/O Bbm 5 Birling Road Tunbridge Wells Kent TN2 5LX England on 15 April 2014 | |
20 Feb 2014 | AP01 | Appointment of Mrs Nicole Daniella Morton as a director | |
04 Oct 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
22 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Jul 2013 | TM01 | Termination of appointment of Rita Clemence as a director | |
17 Jul 2013 | TM01 | Termination of appointment of Jane Cannam as a director | |
17 Apr 2013 | AA01 | Previous accounting period extended from 31 July 2012 to 31 December 2012 | |
17 Apr 2013 | TM02 | Termination of appointment of Stephanie Wells as a secretary | |
17 Apr 2013 | AD01 | Registered office address changed from Flat C Bretland House Bretland Road Tunbridge Wells Kent TN4 8PB United Kingdom on 17 April 2013 | |
11 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
11 May 2012 | AP01 | Appointment of Miss Claire Claire Wilson as a director | |
11 May 2012 | AD01 | Registered office address changed from Flat a Bretland House Bretland Road Tunbridge Wells Kent TN4 8PB on 11 May 2012 | |
12 Jan 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
22 May 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 |