BRITTANY CORNER MANAGEMENT COMPANY LIMITED
Company number 04467767
- Company Overview for BRITTANY CORNER MANAGEMENT COMPANY LIMITED (04467767)
- Filing history for BRITTANY CORNER MANAGEMENT COMPANY LIMITED (04467767)
- People for BRITTANY CORNER MANAGEMENT COMPANY LIMITED (04467767)
- More for BRITTANY CORNER MANAGEMENT COMPANY LIMITED (04467767)
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 Feb 2020 | TM02 | Termination of appointment of Monoprop Ltd as a secretary on 1 February 2020 | |
04 Feb 2020 | AP04 | Appointment of Monoprop Ltd as a secretary on 1 February 2020 | |
04 Feb 2020 | AD01 | Registered office address changed from C/O Bridgeford & Co 13 Quay Hill Lymington Hampshire SO41 3AR to 68 Abingdon Villas London W8 6XB on 4 February 2020 | |
04 Feb 2020 | TM02 | Termination of appointment of Bridgeford & Co as a secretary on 31 January 2020 | |
04 Feb 2020 | AP03 | Appointment of Monoprop Ltd as a secretary on 1 February 2020 | |
19 Jul 2019 | AA | Micro company accounts made up to 30 June 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
21 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
12 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
22 Aug 2017 | AA | Micro company accounts made up to 30 June 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
21 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
20 Mar 2017 | AP01 | Appointment of Mr Michael Moorcroft as a director on 21 February 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of Jan Brewer as a director on 21 February 2017 | |
22 Dec 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-12-22
|
|
22 Dec 2016 | TM01 | Termination of appointment of Mario Mancinelli as a director on 2 December 2016 | |
21 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
31 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
29 Oct 2015 | TM01 | Termination of appointment of Alison Mary Tyler as a director on 1 October 2015 |