- Company Overview for BRUTON (CROWNHILL) LIMITED (06168085)
- Filing history for BRUTON (CROWNHILL) LIMITED (06168085)
- People for BRUTON (CROWNHILL) LIMITED (06168085)
- Charges for BRUTON (CROWNHILL) LIMITED (06168085)
- More for BRUTON (CROWNHILL) LIMITED (06168085)
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) |
---|---|---|---|
08 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2014 | DS01 | Application to strike the company off the register | |
10 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
02 Sep 2013 | CH01 | Director's details changed for Mr Christopher James Button on 23 August 2013 | |
30 Apr 2013 | AP01 | Appointment of Mr Christopher James Button as a director | |
27 Mar 2013 | AR01 |
Annual return made up to 19 March 2013 with full list of shareholders
Statement of capital on 2013-03-27
|
|
03 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
23 Nov 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
03 Aug 2011 | TM01 | Termination of appointment of Christopher Digby-Bell as a director | |
26 Jul 2011 | AP01 | Appointment of Mr Christopher Harvey Digby-Bell as a director | |
21 Apr 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
19 Apr 2011 | TM02 | Termination of appointment of Adam Eldred as a secretary | |
19 Apr 2011 | TM01 | Termination of appointment of Andrew Crowther as a director | |
19 Apr 2011 | TM01 | Termination of appointment of Adam Eldred as a director | |
18 Apr 2011 | CERTNM |
Company name changed frontier estates (crownhill) LIMITED\certificate issued on 18/04/11
|
|
18 Apr 2011 | CONNOT | Change of name notice | |
07 Oct 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010 | |
08 Feb 2010 | CH01 | Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010 | |
03 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
04 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |