- Company Overview for BROWNLOW FARM BARNS LIMITED (05052427)
- Filing history for BROWNLOW FARM BARNS LIMITED (05052427)
- People for BROWNLOW FARM BARNS LIMITED (05052427)
- More for BROWNLOW FARM BARNS LIMITED (05052427)
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) |
---|---|---|---|
25 Feb 2011 | AR01 | Annual return made up to 23 February 2011 no member list | |
24 Feb 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
17 Feb 2011 | AP01 | Appointment of Mr Jean Charretteur as a director | |
17 Feb 2011 | AP01 | Appointment of Ms Lavinia Cherry Ramseyer as a director | |
16 Feb 2011 | TM01 | Termination of appointment of Iris Hurst as a director | |
16 Feb 2011 | TM01 | Termination of appointment of Louise Kelly as a director | |
16 Feb 2011 | TM01 | Termination of appointment of Linda Stowey as a director | |
19 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
26 Mar 2010 | AR01 | Annual return made up to 23 February 2010 no member list | |
26 Mar 2010 | CH01 | Director's details changed for Iris Katherine Hurst on 26 March 2010 | |
26 Mar 2010 | CH01 | Director's details changed for Linda Stowey on 26 March 2010 | |
26 Mar 2010 | CH01 | Director's details changed for Mr John Edward Allnutt on 26 March 2010 | |
26 Mar 2010 | CH01 | Director's details changed for Rebecca Jane Walton on 26 March 2010 | |
26 Mar 2010 | CH01 | Director's details changed for Saul Thomas on 26 March 2010 | |
26 Mar 2010 | CH01 | Director's details changed for Carole Lynn Levene on 26 March 2010 | |
26 Mar 2010 | CH01 | Director's details changed for Michael Isaac Shane on 26 March 2010 | |
26 Mar 2010 | CH01 | Director's details changed for Keith Underwood on 26 March 2010 | |
26 Mar 2010 | CH01 | Director's details changed for Louise Kelly on 26 March 2010 | |
26 Mar 2010 | CH01 | Director's details changed for Angela Collom on 26 March 2010 | |
26 Mar 2010 | CH01 | Director's details changed for Emma Colwell on 26 March 2010 | |
10 Mar 2010 | AP04 | Appointment of Hertford Company Secretaries Limited as a secretary | |
05 Mar 2010 | AD01 | Registered office address changed from 8 Brownlow Farm Barns Pouchen End Lane Hemel Hempstead HP1 2SN on 5 March 2010 | |
19 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
01 Oct 2009 | 287 | Registered office changed on 01/10/2009 from trinity estates property management company LTD lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ | |
04 Jun 2009 | 288b | Appointment terminated secretary michael shane |