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) |
---|---|---|---|
20 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
17 Jul 2014 | TM01 | Termination of appointment of Valerie Fish as a director on 1 June 2013 | |
17 Jul 2014 | TM02 | Termination of appointment of George Okines as a secretary on 17 July 2014 | |
17 Jul 2014 | AP04 | Appointment of Bridgeford & Co as a secretary on 17 July 2014 | |
17 Jul 2014 | TM02 | Termination of appointment of George Okines as a secretary on 17 July 2014 | |
16 Jul 2014 | AD01 | Registered office address changed from C/O Arko Property Management 77 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ United Kingdom to C/O Bridgeford & Co 13 Quay Hill Lymington Hampshire SO41 3AR on 16 July 2014 | |
04 Nov 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 24 June 2013 with full list of shareholders
|
|
15 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
24 Aug 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
03 Aug 2011 | TM01 | Termination of appointment of Fred Arksey as a director | |
03 Aug 2011 | TM02 | Termination of appointment of Valerie Fish as a secretary | |
03 Aug 2011 | AD01 | Registered office address changed from 2 Brittany Road St Leonards on Sea East Sussex TN38 0RA on 3 August 2011 | |
03 Aug 2011 | AP03 | Appointment of Mr George Okines as a secretary | |
26 Nov 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
30 Jun 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
30 Jun 2010 | CH01 | Director's details changed for Alison Mary Tyler on 24 June 2010 | |
30 Jun 2010 | CH01 | Director's details changed for Fred Arksey on 24 June 2010 | |
30 Jun 2010 | CH01 | Director's details changed for Jan Brewer on 24 June 2010 | |
30 Jun 2010 | CH01 | Director's details changed for Valerie Fish on 24 June 2010 | |
30 Jun 2010 | CH01 | Director's details changed for Mario Mancinelli on 24 June 2010 |