BRENCHLEY WATERSIDE MANAGEMENT COMPANY LIMITED
Company number 05480611
- Company Overview for BRENCHLEY WATERSIDE MANAGEMENT COMPANY LIMITED (05480611)
- Filing history for BRENCHLEY WATERSIDE MANAGEMENT COMPANY LIMITED (05480611)
- People for BRENCHLEY WATERSIDE MANAGEMENT COMPANY LIMITED (05480611)
- More for BRENCHLEY WATERSIDE MANAGEMENT COMPANY LIMITED (05480611)
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) |
---|---|---|---|
25 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
13 Oct 2017 | AP01 | Appointment of Mr David Robert Whipps as a director on 13 October 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with no updates | |
27 Jun 2017 | PSC01 | Notification of Hannah Cuthbertson as a person with significant control on 14 June 2017 | |
27 Jun 2017 | TM01 | Termination of appointment of Amy Child as a director on 1 June 2017 | |
06 Dec 2016 | CH03 | Secretary's details changed for Mrs Tracy Marion O'toole on 5 September 2016 | |
13 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
07 Jul 2016 | AR01 | Annual return made up to 14 June 2016 no member list | |
16 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
11 Jul 2015 | AR01 | Annual return made up to 14 June 2015 no member list | |
26 Sep 2014 | AD01 | Registered office address changed from C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 26 September 2014 | |
26 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
20 Jun 2014 | AR01 | Annual return made up to 14 June 2014 no member list | |
28 Nov 2013 | TM01 | Termination of appointment of Timothy Harvey as a director | |
28 Nov 2013 | TM01 | Termination of appointment of Timothy Colclough as a director | |
31 Oct 2013 | AD01 | Registered office address changed from C/O Prestige Secretarial Services Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD England on 31 October 2013 | |
09 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 14 June 2013 no member list | |
16 May 2013 | CH01 | Director's details changed for Mr Timothy Philip Harvey on 16 May 2013 | |
08 May 2013 | AP03 | Appointment of Mrs Tracy Marion O'toole as a secretary | |
24 Apr 2013 | AD01 | Registered office address changed from C/O Omnicroft Limited 1 Charlotte Drive Rainham Gillingham Kent ME8 0DA United Kingdom on 24 April 2013 | |
17 Apr 2013 | TM01 | Termination of appointment of Matthew Colclough as a director | |
12 Mar 2013 | AP01 | Appointment of Jade Louise Nicholl as a director | |
08 Feb 2013 | AP01 | Appointment of Miss Hannah Cuthbertson as a director | |
08 Feb 2013 | CH01 | Director's details changed for Timothy Roger Colclough on 8 February 2013 |