- Company Overview for BHWS PLOT 4B BARLBOROUGH MANAGEMENT COMPANY LIMITED (06102204)
- Filing history for BHWS PLOT 4B BARLBOROUGH MANAGEMENT COMPANY LIMITED (06102204)
- People for BHWS PLOT 4B BARLBOROUGH MANAGEMENT COMPANY LIMITED (06102204)
- Insolvency for BHWS PLOT 4B BARLBOROUGH MANAGEMENT COMPANY LIMITED (06102204)
- More for BHWS PLOT 4B BARLBOROUGH MANAGEMENT COMPANY LIMITED (06102204)
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) |
---|---|---|---|
29 May 2012 | TM01 | Termination of appointment of Alexei Schreier as a director | |
22 May 2012 | TM01 | Termination of appointment of Stuart Mcloughlin as a director | |
22 May 2012 | TM01 | Termination of appointment of Helen Mcloughlin as a director | |
28 Mar 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
09 Mar 2012 | AD01 | Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE United Kingdom on 9 March 2012 | |
18 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
30 Sep 2011 | CH01 | Director's details changed for Mr Simon Lister Holte Houlston on 30 September 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
18 Jan 2011 | TM01 | Termination of appointment of David Wadsworth as a director | |
14 Jan 2011 | AA | Full accounts made up to 31 December 2009 | |
16 Apr 2010 | AD01 | Registered office address changed from C/O Mgi Watson Buckle C. A. York House Cottingley Business Park Bradford BD16 1PE on 16 April 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
03 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
12 Aug 2009 | 288b | Appointment terminated secretary marcus brennand | |
03 Mar 2009 | 363a | Return made up to 13/02/09; full list of members | |
19 Jan 2009 | AA | Full accounts made up to 31 December 2007 | |
21 Nov 2008 | 288b | Appointment terminated director marcus brennand | |
21 Nov 2008 | 288a | Secretary appointed marcus anthony harold brennand | |
06 Oct 2008 | 288a | Director appointed marcus anthony harold brennand | |
15 Aug 2008 | 288b | Appointment terminated secretary nicholas gilbert | |
13 Feb 2008 | 363a | Return made up to 13/02/08; full list of members | |
23 Aug 2007 | 288c | Director's particulars changed | |
31 May 2007 | 225 | Accounting reference date shortened from 29/02/08 to 31/12/07 | |
13 Feb 2007 | NEWINC | Incorporation |