BROADWOOD HOUSE MANAGEMENT (SUNNINGDALE) LIMITED
Company number 06383840
- Company Overview for BROADWOOD HOUSE MANAGEMENT (SUNNINGDALE) LIMITED (06383840)
- Filing history for BROADWOOD HOUSE MANAGEMENT (SUNNINGDALE) LIMITED (06383840)
- People for BROADWOOD HOUSE MANAGEMENT (SUNNINGDALE) LIMITED (06383840)
- More for BROADWOOD HOUSE MANAGEMENT (SUNNINGDALE) LIMITED (06383840)
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) |
---|---|---|---|
23 Mar 2016 | TM01 | Termination of appointment of Kim Sedgwick as a director on 5 February 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
05 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
23 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
24 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
24 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
19 Apr 2012 | TM01 | Termination of appointment of Richard Hartman as a director | |
30 Sep 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
15 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
27 Sep 2010 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders | |
27 Sep 2010 | CH01 | Director's details changed for Henry James Carleton Harrison on 27 September 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Richard Montgomery Hartman on 27 September 2010 | |
27 Sep 2010 | CH03 | Secretary's details changed for Henry James Carleton Harrison on 27 September 2010 | |
22 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
29 Oct 2009 | AR01 | Annual return made up to 27 September 2009 with full list of shareholders | |
14 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
08 Jul 2009 | 288a | Secretary appointed henry james carleton harrison | |
25 Jun 2009 | 287 | Registered office changed on 25/06/2009 from steynings house, summerlock approach, salisbury wiltshire SP2 7RJ | |
25 Jun 2009 | 288b | Appointment terminate, secretary wilsons company secretaries LIMITED logged form | |
22 Jun 2009 | 288b | Appointment terminated secretary wilsons (company secretaries) LIMITED | |
20 Oct 2008 | 363a | Return made up to 27/09/08; full list of members |