THE BIRCHES (BROOKLANDS ROAD) MANAGEMENT COMPANY LIMITED
Company number 05114818
- Company Overview for THE BIRCHES (BROOKLANDS ROAD) MANAGEMENT COMPANY LIMITED (05114818)
- Filing history for THE BIRCHES (BROOKLANDS ROAD) MANAGEMENT COMPANY LIMITED (05114818)
- People for THE BIRCHES (BROOKLANDS ROAD) MANAGEMENT COMPANY LIMITED (05114818)
- More for THE BIRCHES (BROOKLANDS ROAD) MANAGEMENT COMPANY LIMITED (05114818)
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) |
---|---|---|---|
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
01 May 2013 | AR01 | Annual return made up to 28 April 2013 no member list | |
03 Sep 2012 | AA | Total exemption full accounts made up to 30 April 2012 | |
10 May 2012 | AR01 | Annual return made up to 28 April 2012 no member list | |
17 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
19 May 2011 | AR01 | Annual return made up to 28 April 2011 no member list | |
16 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 28 April 2010 no member list | |
29 Apr 2010 | CH01 | Director's details changed for Leila Jalali on 28 April 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Michael Campbell on 28 April 2010 | |
29 Apr 2010 | CH04 | Secretary's details changed for Edge Management Property Company Limited on 28 April 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
11 May 2009 | 363a | Annual return made up to 28/04/09 | |
21 Jan 2009 | 288a | Director appointed leila jalali | |
17 Dec 2008 | AA | Total exemption full accounts made up to 30 April 2008 | |
03 Dec 2008 | 288a | Secretary appointed edge management property company LIMITED | |
03 Dec 2008 | 287 | Registered office changed on 03/12/2008 from chiltern house 72-74 king edward street macclesfield SK10 1AT | |
03 Dec 2008 | 288b | Appointment terminated secretary premier estates LTD | |
20 May 2008 | 363s |
Annual return made up to 28/04/08
|
|
13 May 2008 | 287 | Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield CHESHIRESK11 6LB | |
12 Feb 2008 | 288b | Director resigned | |
12 Feb 2008 | 288a | New secretary appointed | |
12 Feb 2008 | 287 | Registered office changed on 12/02/08 from: morland house altrincham road wilmslow cheshire SK9 5NW | |
12 Feb 2008 | 288a | New director appointed | |
22 Jan 2008 | 287 | Registered office changed on 22/01/08 from: morland house 18 the parks newton le willows merseyside WA12 0JQ |