4 BRICK COURT CHAMBERS MANAGEMENT LIMITED
Company number 04732659
- Company Overview for 4 BRICK COURT CHAMBERS MANAGEMENT LIMITED (04732659)
- Filing history for 4 BRICK COURT CHAMBERS MANAGEMENT LIMITED (04732659)
- People for 4 BRICK COURT CHAMBERS MANAGEMENT LIMITED (04732659)
- More for 4 BRICK COURT CHAMBERS MANAGEMENT LIMITED (04732659)
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) |
---|---|---|---|
21 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
11 Apr 2014 | AP03 | Appointment of Bibi Mobolaji Badejo as a secretary | |
11 Apr 2014 | TM02 | Termination of appointment of David Medhurst as a secretary | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 May 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
16 May 2013 | CH01 | Director's details changed for Ms Jayne Anne Harrill on 16 May 2013 | |
16 May 2013 | CH01 | Director's details changed for Janet Mitchell on 16 May 2013 | |
16 May 2013 | CH01 | Director's details changed for Mr Ian Ross Griffin on 16 May 2013 | |
16 May 2013 | CH03 | Secretary's details changed for David Medhurst on 16 May 2013 | |
20 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2013 | CC04 | Statement of company's objects | |
29 Jan 2013 | AP01 | Appointment of Judith Pepper as a director | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
05 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 3 March 2012
|
|
05 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 3 March 2012
|
|
30 Mar 2012 | TM01 | Termination of appointment of Paul Pavlou as a director | |
12 Mar 2012 | AP01 | Appointment of Mr Paul Kyriacou Pavlou as a director | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Aug 2011 | TM01 | Termination of appointment of Jackie Gilliatt as a director | |
06 May 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
06 May 2011 | CH01 | Director's details changed for Jackie Gilliatt on 4 May 2011 | |
06 May 2011 | CH01 | Director's details changed for Janet Mitchell on 3 May 2011 |