BRINKBURN HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO. 8 LIMITED
Company number 05142310
- Company Overview for BRINKBURN HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO. 8 LIMITED (05142310)
- Filing history for BRINKBURN HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO. 8 LIMITED (05142310)
- People for BRINKBURN HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO. 8 LIMITED (05142310)
- More for BRINKBURN HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO. 8 LIMITED (05142310)
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) |
---|---|---|---|
12 Jan 2015 | AR01 | Annual return made up to 12 January 2015 no member list | |
09 Jul 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
14 Jan 2014 | AR01 | Annual return made up to 12 January 2014 no member list | |
17 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 12 January 2013 no member list | |
17 Jul 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 12 January 2012 no member list | |
30 Nov 2011 | AP01 | Appointment of Mr Ian David Downing as a director | |
10 Nov 2011 | TM01 | Termination of appointment of Julie Silversides as a director | |
27 Sep 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
12 Jun 2011 | CH01 | Director's details changed for Julie Elizabeth Silversides on 12 June 2011 | |
12 Jun 2011 | CH01 | Director's details changed for Chery Heslop on 12 June 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 1 June 2011 no member list | |
27 Sep 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
10 Jun 2010 | AR01 | Annual return made up to 1 June 2010 no member list | |
27 Apr 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
06 Apr 2010 | AP04 | Appointment of Hertford Company Secretaries Limited as a secretary | |
25 Mar 2010 | AP01 | Appointment of Chery Heslop as a director | |
25 Mar 2010 | AP01 | Appointment of Julie Elizabeth Silverside as a director | |
12 Mar 2010 | TM01 | Termination of appointment of Trinity Nominees (2) Limited as a director | |
12 Mar 2010 | TM01 | Termination of appointment of Trinity Nominees (2) Limited as a director | |
26 Jan 2010 | AP02 | Appointment of Trinity Nominees (2) Limited as a director | |
08 Dec 2009 | TM02 | Termination of appointment of Trinity Nominees (1) Limited as a secretary | |
08 Dec 2009 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN on 8 December 2009 | |
03 Dec 2009 | TM01 | Termination of appointment of Trinity Nominees (2) Limited as a director |