- Company Overview for 50 BROMYARD ROAD LIMITED (04532490)
- Filing history for 50 BROMYARD ROAD LIMITED (04532490)
- People for 50 BROMYARD ROAD LIMITED (04532490)
- More for 50 BROMYARD ROAD LIMITED (04532490)
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) |
---|---|---|---|
26 Aug 2021 | TM02 | Termination of appointment of Adrian Shipley as a secretary on 26 August 2021 | |
26 Aug 2021 | PSC07 | Cessation of Adrian Shipley as a person with significant control on 26 August 2021 | |
06 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
20 Apr 2021 | AP01 | Appointment of Mr David John Allen as a director on 15 October 2020 | |
20 Apr 2021 | PSC01 | Notification of David John Allen as a person with significant control on 15 October 2020 | |
16 Oct 2020 | PSC07 | Cessation of Casero Ltd as a person with significant control on 25 September 2020 | |
16 Oct 2020 | TM01 | Termination of appointment of Dean Noel Henderson as a director on 25 September 2020 | |
05 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
05 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
19 Jan 2020 | PSC03 | Notification of Wendy Williamson as a person with significant control on 6 September 2019 | |
16 Oct 2019 | AP01 | Appointment of Ms Wendy Williamson as a director on 4 October 2019 | |
11 Oct 2019 | AP03 | Appointment of Mr Adrian Shipley as a secretary on 4 October 2019 | |
11 Oct 2019 | AD01 | Registered office address changed from 34 Queens Road Hertford SG13 8AZ England to Flat 3, 50 Bromyard Road Worcester WR2 5DA on 11 October 2019 | |
20 Sep 2019 | TM02 | Termination of appointment of Amanda Jane Benton as a secretary on 6 September 2019 | |
20 Sep 2019 | PSC07 | Cessation of David Neil Ingram as a person with significant control on 6 September 2019 | |
20 Sep 2019 | TM01 | Termination of appointment of David Neil Ingram as a director on 6 September 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
19 Jul 2019 | PSC07 | Cessation of Pamela Dawn Hill as a person with significant control on 27 June 2019 | |
19 Jul 2019 | PSC07 | Cessation of Nicholas Gordon Hill as a person with significant control on 27 June 2019 | |
19 Jul 2019 | PSC02 | Notification of Casero Ltd as a person with significant control on 27 June 2019 | |
19 Jul 2019 | AP01 | Appointment of Mr Dean Noel Henderson as a director on 9 July 2019 | |
16 Jul 2019 | AP03 | Appointment of Ms Amanda Jane Benton as a secretary on 16 July 2019 | |
16 Jul 2019 | AD01 | Registered office address changed from Summerville House Bromyard Road Cradley Malvern Worcestershire WR13 5JL England to 34 Queens Road Hertford SG13 8AZ on 16 July 2019 | |
27 Jun 2019 | TM02 | Termination of appointment of Nicholas Gordon Hill as a secretary on 27 June 2019 | |
27 Jun 2019 | TM01 | Termination of appointment of Pamela Dawn Hill as a director on 27 June 2019 |