- Company Overview for BROOMY FIELDS MANAGEMENT LIMITED (05056539)
- Filing history for BROOMY FIELDS MANAGEMENT LIMITED (05056539)
- People for BROOMY FIELDS MANAGEMENT LIMITED (05056539)
- More for BROOMY FIELDS MANAGEMENT LIMITED (05056539)
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) |
---|---|---|---|
04 Nov 2016 | CH01 | Director's details changed for Mrs Elizabeth Ann Giles on 1 November 2016 | |
27 Oct 2016 | TM01 | Termination of appointment of Paul Williams as a director on 19 October 2016 | |
15 Sep 2016 | AP01 | Appointment of Andrew Martin Ward as a director on 1 September 2016 | |
21 Aug 2016 | TM02 | Termination of appointment of Carole Maxine Williams as a secretary on 8 August 2016 | |
12 Aug 2016 | TM01 | Termination of appointment of Philip Stevens as a director on 15 June 2016 | |
12 Aug 2016 | AD01 | Registered office address changed from Broomy Lodge Broomyfields Hay Lane Rugeley WS15 4QU to Forge Cottage Hay Lane Rugeley Staffordshire WS15 4QQ on 12 August 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Philip Stevens as a director on 15 June 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Jonothan Osborne as a director on 13 June 2016 | |
30 Mar 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
14 May 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
03 Sep 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
18 Mar 2014 | AP01 | Appointment of Jonothan Osborne as a director | |
17 Mar 2014 | TM01 | Termination of appointment of Charlotte Doveston as a director | |
14 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
02 Aug 2013 | CH03 | Secretary's details changed for Carole Maxine Jones on 9 July 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
07 Nov 2012 | AP01 | Appointment of Mrs Elizabeth Ann Giles as a director | |
01 Nov 2012 | TM01 | Termination of appointment of James Taylor as a director | |
16 Apr 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
22 Mar 2012 | AP01 | Appointment of Philip Stevens as a director | |
21 Mar 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
13 Mar 2012 | TM01 | Termination of appointment of Michael Carter as a director |