LISSENDEN (BRANKSOME PARK) LIMITED
Company number 05101024
- Company Overview for LISSENDEN (BRANKSOME PARK) LIMITED (05101024)
- Filing history for LISSENDEN (BRANKSOME PARK) LIMITED (05101024)
- People for LISSENDEN (BRANKSOME PARK) LIMITED (05101024)
- More for LISSENDEN (BRANKSOME PARK) LIMITED (05101024)
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) |
---|---|---|---|
19 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
16 May 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
01 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
01 Dec 2014 | TM02 | Termination of appointment of Hgw Secretarial Limited as a secretary on 29 September 2014 | |
01 Dec 2014 | AP03 | Appointment of Mr Martyn Richard Hudson as a secretary on 29 September 2014 | |
10 Nov 2014 | AD01 | Registered office address changed from 27 Vicarage Road Verwood Dorset BH31 6DR to Helting House 2Nd Floor 35 Richmond Hill Bournemouth Dorset BH2 6HT on 10 November 2014 | |
07 May 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
29 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
18 Sep 2013 | TM02 | Termination of appointment of a secretary | |
26 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
26 Apr 2013 | CH01 | Director's details changed for Mr Philip John Dent on 28 February 2013 | |
26 Apr 2013 | CH01 | Director's details changed for Bryan Stilwell on 28 February 2013 | |
26 Apr 2013 | CH04 | Secretary's details changed for Hgw Secretarial Limited on 28 February 2013 | |
26 Apr 2013 | CH01 | Director's details changed for Mr Trevor Aston Rees on 28 February 2013 | |
26 Feb 2013 | AD01 | Registered office address changed from 21 Oxford Road Bournemouth Dorset BH8 8ET on 26 February 2013 | |
10 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
13 Nov 2012 | AP01 | Appointment of Bryan Stilwell as a director | |
13 Nov 2012 | AP01 | Appointment of Mr Trevor Aston Rees as a director | |
13 Nov 2012 | AP01 | Appointment of Mr Philip John Dent as a director | |
20 Apr 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
05 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
25 May 2011 | AP04 | Appointment of Foxes Property Management Ltd as a secretary | |
10 May 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
10 May 2011 | TM01 | Termination of appointment of Keith Foxall as a director |