BRITISH LAND (JOINT VENTURES) LIMITED
Company number 04682740
- Company Overview for BRITISH LAND (JOINT VENTURES) LIMITED (04682740)
- Filing history for BRITISH LAND (JOINT VENTURES) LIMITED (04682740)
- People for BRITISH LAND (JOINT VENTURES) LIMITED (04682740)
- More for BRITISH LAND (JOINT VENTURES) LIMITED (04682740)
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) |
---|---|---|---|
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
02 Jul 2015 | AUD | Auditor's resignation | |
20 May 2015 | TM02 | Termination of appointment of a secretary | |
20 May 2015 | TM02 | Termination of appointment of a secretary | |
19 May 2015 | TM01 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 | |
19 May 2015 | TM01 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
09 Feb 2015 | TM01 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 | |
06 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
24 Oct 2014 | CH01 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 | |
08 Aug 2014 | AP01 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 | |
04 Aug 2014 | TM01 | Termination of appointment of Anthony Braine as a director on 31 July 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
03 Mar 2014 | CH01 | Director's details changed for Mr Nigel Mark Webb on 3 March 2014 | |
03 Mar 2014 | CH01 | Director's details changed for Mr Anthony Braine on 3 March 2014 | |
03 Mar 2014 | CH01 | Director's details changed for Lucinda Margaret Bell on 3 March 2014 | |
03 Mar 2014 | CH01 | Director's details changed for Mr Christopher Michael John Forshaw on 3 March 2014 | |
03 Mar 2014 | CH03 | Secretary's details changed for Ndiana Ekpo on 3 March 2014 | |
03 Mar 2014 | CH01 | Director's details changed for Mrs Sarah Morrell Barzycki on 3 March 2014 | |
13 Dec 2013 | AA | Accounts made up to 31 March 2013 | |
03 Dec 2013 | CH01 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 | |
25 Nov 2013 | CH01 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 | |
11 Jun 2013 | TM01 | Termination of appointment of Stephen Smith as a director | |
21 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders |