BROCKHURST (CHURCH STRETTON) MANAGEMENT COMPANY LIMITED
Company number 05534706
- Company Overview for BROCKHURST (CHURCH STRETTON) MANAGEMENT COMPANY LIMITED (05534706)
- Filing history for BROCKHURST (CHURCH STRETTON) MANAGEMENT COMPANY LIMITED (05534706)
- People for BROCKHURST (CHURCH STRETTON) MANAGEMENT COMPANY LIMITED (05534706)
- More for BROCKHURST (CHURCH STRETTON) MANAGEMENT COMPANY LIMITED (05534706)
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) |
---|---|---|---|
30 Jul 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
05 Jan 2018 | AA | Micro company accounts made up to 31 August 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with updates | |
03 Aug 2017 | AD01 | Registered office address changed from 2 Brockhurst Church Stretton Shropshire SY6 6QY to 1 Brockhurst Church Stretton Shropshire SY6 6QY on 3 August 2017 | |
03 Aug 2017 | PSC01 | Notification of David Berkeley Rees as a person with significant control on 1 August 2017 | |
03 Aug 2017 | PSC01 | Notification of Ann Jennifer Davis as a person with significant control on 1 August 2017 | |
03 Aug 2017 | PSC07 | Cessation of Henry Ross Lewis as a person with significant control on 1 August 2017 | |
03 Aug 2017 | PSC07 | Cessation of Paul William Eade as a person with significant control on 1 August 2017 | |
03 Aug 2017 | AP03 | Appointment of Ms Ann Jennifer Davis as a secretary on 1 August 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of Henry Ross Lewis as a director on 1 August 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of Paul William Eade as a director on 1 August 2017 | |
03 Aug 2017 | TM02 | Termination of appointment of Paul William Eade as a secretary on 1 August 2017 | |
03 Aug 2017 | AP01 | Appointment of Mr David Berkeley Rees as a director on 1 August 2017 | |
03 Aug 2017 | AP01 | Appointment of Ms Ann Jennifer Davis as a director on 1 August 2017 | |
11 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
12 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
19 Aug 2015 | CH03 | Secretary's details changed for Mr Paul William Eade on 1 January 2015 | |
19 Aug 2015 | CH01 | Director's details changed for Paul William Eade on 1 January 2015 | |
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
12 Aug 2014 | CH01 | Director's details changed for Mr Henry Ross Lewis on 1 January 2014 | |
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
|