BRIDGECREST COURT MANAGEMENT COMPANY LIMITED
Company number 05624367
- Company Overview for BRIDGECREST COURT MANAGEMENT COMPANY LIMITED (05624367)
- Filing history for BRIDGECREST COURT MANAGEMENT COMPANY LIMITED (05624367)
- People for BRIDGECREST COURT MANAGEMENT COMPANY LIMITED (05624367)
- More for BRIDGECREST COURT MANAGEMENT COMPANY LIMITED (05624367)
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) |
---|---|---|---|
21 Apr 2017 | TM01 | Termination of appointment of David Anthony Johnson as a director on 14 April 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from 8 Bridgecrest Court, Ladybridge Road Cheadle Hulme Cheadle Cheshire SK8 5LX to 18 Cross Road Heald Green Cheadle SK8 3LW on 29 March 2017 | |
06 Mar 2017 | AA | Micro company accounts made up to 30 November 2016 | |
27 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
26 Feb 2016 | AA | Micro company accounts made up to 30 November 2015 | |
28 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
|
|
18 Feb 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
07 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
24 Nov 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-24
|
|
20 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
02 Dec 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
07 Feb 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
26 Nov 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
26 Nov 2011 | CH01 | Director's details changed for Mr David Anthony Johnson on 2 June 2011 | |
21 Aug 2011 | AD01 | Registered office address changed from 10 Bridgecrest Court Ladybridge Road Cheadle Hulme, Cheadle Cheshire SK8 5LX on 21 August 2011 | |
26 Jun 2011 | AP01 | Appointment of Mr David Anthony Johnson as a director | |
26 Jun 2011 | TM01 | Termination of appointment of Laurence Greveson as a director | |
17 Feb 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
21 Nov 2010 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 16 November 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Laurence John Greveson on 16 November 2009 | |
13 Mar 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
18 Nov 2008 | 363a | Return made up to 16/11/08; full list of members |