BRAGBURY HOUSE MANAGEMENT CO. LTD.
Company number 05928239
- Company Overview for BRAGBURY HOUSE MANAGEMENT CO. LTD. (05928239)
- Filing history for BRAGBURY HOUSE MANAGEMENT CO. LTD. (05928239)
- People for BRAGBURY HOUSE MANAGEMENT CO. LTD. (05928239)
- More for BRAGBURY HOUSE MANAGEMENT CO. LTD. (05928239)
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) |
---|---|---|---|
10 Sep 2015 | CH01 | Director's details changed for Ms Jacqueline Dollimore on 1 January 2015 | |
10 Sep 2015 | CH01 | Director's details changed for Ms Lindsey Townsend on 1 January 2015 | |
10 Sep 2015 | AP04 | Appointment of Red Brick Company Secretaries Limited as a secretary on 1 January 2015 | |
10 Sep 2015 | TM02 | Termination of appointment of Norgans Lettings and Property Management Limited as a secretary on 1 January 2015 | |
10 Sep 2015 | TM01 | Termination of appointment of Lindsey Townsend as a director on 28 August 2015 | |
10 Sep 2015 | AD01 | Registered office address changed from Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP to 106 High Street Stevenage Hertfordshire SG1 3DW on 10 September 2015 | |
11 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
19 Sep 2014 | AR01 | Annual return made up to 25 August 2014 no member list | |
19 Sep 2014 | AP01 | Appointment of Ms Jacqueline Dollimore as a director on 19 March 2014 | |
19 Sep 2014 | TM01 | Termination of appointment of Ian Woodall as a director on 19 March 2014 | |
13 Nov 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
13 Nov 2013 | CH01 | Director's details changed for Ms Lindsey Townsend on 25 October 2013 | |
10 Oct 2013 | AD01 | Registered office address changed from 30 Sun Street Hitchin Hertfordshire SG5 1AH England on 10 October 2013 | |
09 Sep 2013 | AR01 | Annual return made up to 25 August 2013 no member list | |
14 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
14 Mar 2013 | AA01 | Previous accounting period shortened from 30 September 2012 to 30 June 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 7 September 2012 no member list | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
25 Oct 2011 | TM01 | Termination of appointment of Beverly Massetti as a director | |
25 Oct 2011 | AP04 | Appointment of Norgans Lettings and Property Management Limited as a secretary | |
25 Oct 2011 | AD01 | Registered office address changed from Beech House Warren Park Road Hertford SG143JA on 25 October 2011 | |
25 Oct 2011 | TM02 | Termination of appointment of Philip Massetti as a secretary | |
25 Oct 2011 | TM01 | Termination of appointment of Philip Massetti as a director | |
11 Oct 2011 | AP01 | Appointment of Ms Lindsey Townsend as a director | |
10 Oct 2011 | AP01 | Appointment of Mr Ian Woodall as a director |