BRUNSWICK MEWS (MANAGEMENT) LIMITED
Company number 05425936
- Company Overview for BRUNSWICK MEWS (MANAGEMENT) LIMITED (05425936)
- Filing history for BRUNSWICK MEWS (MANAGEMENT) LIMITED (05425936)
- People for BRUNSWICK MEWS (MANAGEMENT) LIMITED (05425936)
- More for BRUNSWICK MEWS (MANAGEMENT) LIMITED (05425936)
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) |
---|---|---|---|
06 May 2014 | TM01 | Termination of appointment of Helen Starkey as a director | |
24 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
24 Jan 2014 | AD01 | Registered office address changed from C/O Ms Helen Starkey Apt 3 72 Brunswick Street Leamington Spa Warwickshire CV31 2EQ England on 24 January 2014 | |
14 May 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
28 Jan 2013 | CH01 | Director's details changed for Mr Robert Bayliss on 28 January 2013 | |
28 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
02 May 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
14 Feb 2012 | AD01 | Registered office address changed from Apt 1 72 Brunswick Street Leamington Spa Warwickshire CV31 2EQ United Kingdom on 14 February 2012 | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
01 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
08 Mar 2011 | AP01 | Appointment of Ms Helen Starkey as a director | |
08 Mar 2011 | AP01 | Appointment of Mr Paul Robert Waters as a director | |
15 Feb 2011 | TM02 | Termination of appointment of Elizabeth Priest as a secretary | |
15 Feb 2011 | AP03 | Appointment of Mr Paul Waters as a secretary | |
24 Jan 2011 | AD01 | Registered office address changed from 197a Station Road Knowle Solihull West Midlands B93 0PU on 24 January 2011 | |
21 Jan 2011 | AP01 | Appointment of Mr Robert Bayliss as a director | |
21 Jan 2011 | TM01 | Termination of appointment of Malcolm Priest as a director | |
17 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 7 January 2011
|
|
22 Sep 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
11 May 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
06 Aug 2009 | AA | Accounts for a dormant company made up to 30 April 2009 | |
15 May 2009 | 363a | Return made up to 15/04/09; full list of members | |
16 Oct 2008 | AA | Accounts for a dormant company made up to 30 April 2008 | |
13 May 2008 | 363a | Return made up to 15/04/08; full list of members |