- Company Overview for BRIDE HALL FARNBOROUGH LIMITED (06279458)
- Filing history for BRIDE HALL FARNBOROUGH LIMITED (06279458)
- People for BRIDE HALL FARNBOROUGH LIMITED (06279458)
- Charges for BRIDE HALL FARNBOROUGH LIMITED (06279458)
- More for BRIDE HALL FARNBOROUGH LIMITED (06279458)
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) |
---|---|---|---|
06 Jan 2011 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
09 Feb 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
06 Dec 2009 | AP01 | Appointment of David Bramson as a director | |
02 Dec 2009 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
28 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
25 Nov 2009 | CERTNM |
Company name changed cranford (lichfield) LIMITED\certificate issued on 25/11/09
|
|
25 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2009 | AP01 | Appointment of Jeremy David Maxfield as a director | |
18 Nov 2009 | AP01 | Appointment of Mr Vernon Phillips as a director | |
18 Nov 2009 | AP03 | Appointment of Jeremy David Maxfield as a secretary | |
18 Nov 2009 | TM02 | Termination of appointment of Robert Oakley as a secretary | |
18 Nov 2009 | TM01 | Termination of appointment of William Oakley as a director | |
18 Nov 2009 | TM01 | Termination of appointment of Robert Oakley as a director | |
11 Nov 2009 | CH03 | Secretary's details changed for Robert James Oakley on 29 August 2008 | |
11 Nov 2009 | CH01 | Director's details changed for Robert James Oakley on 29 August 2008 | |
02 Nov 2009 | AD01 | Registered office address changed from Little Kinvaston Watling Street Gailey Stafford ST19 5PR United Kingdom on 2 November 2009 | |
22 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 29 August 2009
|
|
22 Oct 2009 | AR01 | Annual return made up to 10 July 2009 with full list of shareholders | |
11 Jul 2009 | 363a | Return made up to 14/06/09; full list of members | |
16 Apr 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
30 Sep 2008 | 88(2) | Ad 29/08/08\gbp si 1627774@1=1627774\gbp ic 200/1627974\ | |
15 Sep 2008 | 288a | Director appointed robert james oakley | |
15 Sep 2008 | 288a | Director appointed william james oakley | |
15 Sep 2008 | 288b | Appointment terminated director cranford developments LIMITED | |
15 Sep 2008 | 123 | Nc inc already adjusted 28/08/08 |