BRIDGEND (WETHERBY) MANAGEMENT COMPANY LIMITED
Company number 06113560
- Company Overview for BRIDGEND (WETHERBY) MANAGEMENT COMPANY LIMITED (06113560)
- Filing history for BRIDGEND (WETHERBY) MANAGEMENT COMPANY LIMITED (06113560)
- People for BRIDGEND (WETHERBY) MANAGEMENT COMPANY LIMITED (06113560)
- More for BRIDGEND (WETHERBY) MANAGEMENT COMPANY LIMITED (06113560)
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) |
---|---|---|---|
20 Feb 2015 | TM01 | Termination of appointment of Sheila Thomas as a director on 18 March 2013 | |
20 Feb 2015 | CH01 | Director's details changed for Mr Brent Barrand Haigh on 1 February 2015 | |
20 Feb 2015 | AD01 | Registered office address changed from C/O Inspired Property Management Llp 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE to C/O Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE on 20 February 2015 | |
13 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Nov 2014 | AP04 | Appointment of Inspired Secretarial Services Limited as a secretary on 13 January 2014 | |
25 Feb 2014 | AR01 | Annual return made up to 19 February 2014 no member list | |
21 Feb 2014 | CH01 | Director's details changed for Mr Brent Barrand Haigh on 1 January 2014 | |
21 Feb 2014 | CH01 | Director's details changed for Mrs Sheila Thomas on 1 January 2014 | |
21 Feb 2014 | CH01 | Director's details changed for Mr Brent Barrand Haigh on 1 January 2014 | |
21 Feb 2014 | CH01 | Director's details changed for Mrs Sheila Thomas on 1 January 2014 | |
13 Jan 2014 | AD01 | Registered office address changed from C/O Inspired Property Management Approach House 109 Great North Road Woodlands Doncaster South Yorkshire DN6 7SU United Kingdom on 13 January 2014 | |
20 Sep 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 19 February 2013 no member list | |
19 Feb 2013 | TM01 | Termination of appointment of Sheila Thomas as a director | |
27 Sep 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 19 February 2012 no member list | |
05 Apr 2012 | AP01 | Appointment of Mr Brent Barrand Haigh as a director | |
06 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
22 Feb 2012 | AD01 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 22 February 2012 | |
04 Jan 2012 | TM01 | Termination of appointment of Timothy Mullen as a director | |
04 Jan 2012 | TM01 | Termination of appointment of Dolores Charlesworth as a director | |
04 Jan 2012 | TM02 | Termination of appointment of Sharon Morley as a secretary | |
17 May 2011 | CH01 | Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 | |
29 Mar 2011 | AP01 | Appointment of Mrs Sheila Thomas as a director | |
29 Mar 2011 | AP01 | Appointment of Mrs Sheila Thomas as a director |