CASTLE CROFT, BRIDGE STREET MANAGEMENT COMPANY LIMITED
Company number 04551328
- Company Overview for CASTLE CROFT, BRIDGE STREET MANAGEMENT COMPANY LIMITED (04551328)
- Filing history for CASTLE CROFT, BRIDGE STREET MANAGEMENT COMPANY LIMITED (04551328)
- People for CASTLE CROFT, BRIDGE STREET MANAGEMENT COMPANY LIMITED (04551328)
- More for CASTLE CROFT, BRIDGE STREET MANAGEMENT COMPANY LIMITED (04551328)
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) |
---|---|---|---|
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
21 Oct 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
21 Oct 2009 | CH03 | Secretary's details changed for Mr Steven Morton on 20 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Mr Steven Morton on 20 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Helene Louise Jackson on 20 October 2009 | |
21 Oct 2009 | AD01 | Registered office address changed from 10 Oxford Street Coalville Leicestershire LE67 3GR on 21 October 2009 | |
21 Oct 2009 | TM01 | Termination of appointment of Mark Shelvey as a director | |
23 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
15 May 2009 | 288c | Director's change of particulars / helene jackson / 15/05/2009 | |
02 Mar 2009 | 288b | Appointment terminated secretary helene jackson | |
02 Mar 2009 | 288c | Director's change of particulars / steven morton / 27/02/2009 | |
02 Mar 2009 | 288a | Secretary appointed mr steven morton | |
03 Oct 2008 | 363a | Return made up to 02/10/08; full list of members | |
14 Aug 2008 | AA | Total exemption full accounts made up to 31 October 2007 | |
27 Dec 2007 | 363a | Return made up to 02/10/07; full list of members | |
24 Sep 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
24 Sep 2007 | 287 | Registered office changed on 24/09/07 from: 50 osmaston road derby derbyshire DE1 2HU | |
24 Oct 2006 | 363a | Return made up to 02/10/06; full list of members | |
24 Oct 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
15 Sep 2006 | AA | Accounts for a dormant company made up to 31 October 2005 | |
13 Jun 2006 | 288b | Director resigned | |
13 Jun 2006 | 288a | New director appointed | |
02 Dec 2005 | 363s |
Return made up to 02/10/05; full list of members
|
|
24 Aug 2005 | 288a | New director appointed | |
24 Aug 2005 | 288a | New secretary appointed |