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) |
---|---|---|---|
08 Feb 2013 | CH01 | Director's details changed for Timothy Roger Colclough on 8 February 2013 | |
08 Feb 2013 | CH01 | Director's details changed for Matthew Colclough on 8 February 2013 | |
08 Feb 2013 | CH01 | Director's details changed for Amy Child on 8 February 2013 | |
29 Jan 2013 | AD01 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 29 January 2013 | |
29 Jan 2013 | TM02 | Termination of appointment of Kelly Hobbs as a secretary | |
29 Jan 2013 | TM02 | Termination of appointment of Crabtree Pm Limited as a secretary | |
07 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 14 June 2012 no member list | |
30 Jan 2012 | CH01 | Director's details changed for Amy Child on 24 January 2012 | |
06 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 14 June 2011 no member list | |
09 Mar 2011 | AP01 | Appointment of Timothy Roger Colclough as a director | |
16 Feb 2011 | AP03 | Appointment of Kelly Hobbs as a secretary | |
16 Feb 2011 | TM02 | Termination of appointment of Terence White as a secretary | |
18 Jan 2011 | CH01 | Director's details changed for Mr Timothy Philip Harvey on 12 January 2011 | |
21 Oct 2010 | CH03 | Secretary's details changed for Terence Robert White on 1 October 2010 | |
27 Aug 2010 | CH04 | Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 | |
17 Aug 2010 | TM01 | Termination of appointment of Chris Saville as a director | |
02 Jul 2010 | AR01 | Annual return made up to 14 June 2010 no member list | |
20 May 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
30 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
07 Jul 2009 | 363a | Annual return made up to 14/06/09 | |
29 Apr 2009 | 288a | Director appointed timothy philip harvey | |
16 Apr 2009 | 288b | Appointment terminated director maryline peron | |
16 Apr 2009 | 288a | Director appointed matthew colclough |