TWELVE TREES (BROMLEY BY BOW) MANAGEMENT COMPANY LIMITED
Company number 05484407
- Company Overview for TWELVE TREES (BROMLEY BY BOW) MANAGEMENT COMPANY LIMITED (05484407)
- Filing history for TWELVE TREES (BROMLEY BY BOW) MANAGEMENT COMPANY LIMITED (05484407)
- People for TWELVE TREES (BROMLEY BY BOW) MANAGEMENT COMPANY LIMITED (05484407)
- More for TWELVE TREES (BROMLEY BY BOW) MANAGEMENT COMPANY LIMITED (05484407)
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) |
---|---|---|---|
23 Jun 2014 | AR01 | Annual return made up to 20 June 2014 no member list | |
19 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 Jun 2013 | AR01 | Annual return made up to 20 June 2013 no member list | |
02 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 Jun 2012 | AR01 | Annual return made up to 20 June 2012 no member list | |
12 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
21 Nov 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 30 December 2011 | |
15 Jul 2011 | AP01 | Appointment of Mr Christian Woodhead as a director | |
21 Jun 2011 | AR01 | Annual return made up to 20 June 2011 no member list | |
21 Jun 2011 | TM01 | Termination of appointment of Victor Da Cunha Manuel Silva as a director | |
13 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 20 June 2010 no member list | |
28 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
28 Jun 2010 | AD02 | Register inspection address has been changed | |
28 Jun 2010 | CH01 | Director's details changed for Victor Da Cunha on 20 June 2010 | |
26 Sep 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
03 Aug 2009 | 363a | Annual return made up to 20/06/09 | |
09 Jun 2009 | 288a | Director appointed victor da cunha | |
06 Jun 2009 | 225 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 | |
01 May 2009 | 288b | Appointment terminated director and secretary jason honeyman | |
30 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
30 Apr 2009 | 288b | Appointment terminated director stephen snowdon | |
30 Apr 2009 | 288b | Appointment terminated director steven saville | |
30 Apr 2009 | 287 | Registered office changed on 30/04/2009 from ibb solicitors capital court 30 windsor street uxbridge middlesex UB8 1AB | |
30 Apr 2009 | 288a | Director appointed jane kelly freeman |