MONTPELIER COURT FREEHOLD BROMLEY LIMITED
Company number 05591898
- Company Overview for MONTPELIER COURT FREEHOLD BROMLEY LIMITED (05591898)
- Filing history for MONTPELIER COURT FREEHOLD BROMLEY LIMITED (05591898)
- People for MONTPELIER COURT FREEHOLD BROMLEY LIMITED (05591898)
- More for MONTPELIER COURT FREEHOLD BROMLEY LIMITED (05591898)
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) |
---|---|---|---|
16 Oct 2013 | CH01 | Director's details changed for Pauline Jane Pierce on 16 October 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
16 Jan 2013 | AP01 | Appointment of Ms Elizabeth Kiff as a director | |
15 Jan 2013 | TM02 | Termination of appointment of Simon Dothie as a secretary | |
14 Jan 2013 | CH01 | Director's details changed for Pauline Jane Pierce on 14 January 2013 | |
14 Jan 2013 | TM02 | Termination of appointment of Simon Dothie as a secretary | |
14 Jan 2013 | AD01 | Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 14 January 2013 | |
18 Dec 2012 | AA | Accounts for a dormant company made up to 31 October 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
23 Aug 2012 | TM01 | Termination of appointment of Allan Dell as a director | |
22 May 2012 | TM01 | Termination of appointment of Suzanne Bayon as a director | |
24 Jan 2012 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
03 Jan 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
05 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
17 Feb 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
29 Oct 2009 | AR01 | Annual return made up to 13 October 2009 with full list of shareholders | |
29 Oct 2009 | CH01 | Director's details changed for Pauline Jane Pierce on 29 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Suzanne Jean Bayon on 29 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Allan Stanley Dell on 29 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Allan Stanley Dell on 11 December 2008 | |
27 Oct 2009 | CH01 | Director's details changed for Pauline Jane Pierce on 11 December 2008 | |
27 Oct 2009 | CH01 | Director's details changed for Suzanne Jean Bayon on 11 December 2008 | |
02 Sep 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
17 Dec 2008 | 363a | Return made up to 09/10/08; full list of members |