BRIGHAM GARDENS (FLAT MANAGEMENT) LIMITED
Company number 04369881
- Company Overview for BRIGHAM GARDENS (FLAT MANAGEMENT) LIMITED (04369881)
- Filing history for BRIGHAM GARDENS (FLAT MANAGEMENT) LIMITED (04369881)
- People for BRIGHAM GARDENS (FLAT MANAGEMENT) LIMITED (04369881)
- More for BRIGHAM GARDENS (FLAT MANAGEMENT) LIMITED (04369881)
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 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
09 Jan 2018 | AP01 | Appointment of Mr Mark Victor Brunt as a director on 9 January 2018 | |
09 Jan 2018 | TM01 | Termination of appointment of Nigel Walter Thorpe Harradine as a director on 19 October 2017 | |
16 Oct 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
21 Oct 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
04 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
03 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
28 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
29 Oct 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
08 Feb 2012 | AP01 | Appointment of Mr Robert Thomas Housden as a director | |
06 Feb 2012 | AD01 | Registered office address changed from 28 Brigham Gardens Biggleswade Bedfordshire SG18 0LW United Kingdom on 6 February 2012 | |
14 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
10 Feb 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
31 Dec 2010 | AD01 | Registered office address changed from 6 Cooks Way Biggleswade Bedfordshire SG18 0GY on 31 December 2010 | |
31 Dec 2010 | TM01 | Termination of appointment of Martin Evans as a director | |
31 Dec 2010 | TM02 | Termination of appointment of Martin Evans as a secretary | |
31 Oct 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders |