BRIDLE COURT HEMPSTED (MANAGEMENT) LIMITED
Company number 06632818
- Company Overview for BRIDLE COURT HEMPSTED (MANAGEMENT) LIMITED (06632818)
- Filing history for BRIDLE COURT HEMPSTED (MANAGEMENT) LIMITED (06632818)
- People for BRIDLE COURT HEMPSTED (MANAGEMENT) LIMITED (06632818)
- More for BRIDLE COURT HEMPSTED (MANAGEMENT) LIMITED (06632818)
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) |
---|---|---|---|
01 Jul 2013 | AR01 | Annual return made up to 30 June 2013 no member list | |
22 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 30 June 2012 no member list | |
03 Jul 2012 | TM01 | Termination of appointment of David Foreman as a director | |
03 Jul 2012 | AP04 | Appointment of Cambray Property Management as a secretary | |
03 Jul 2012 | TM02 | Termination of appointment of Timothy Sergeant as a secretary | |
08 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
05 Mar 2012 | AP01 | Appointment of Mrs Amanda Jane French as a director | |
06 Jul 2011 | AR01 | Annual return made up to 30 June 2011 no member list | |
06 Jul 2011 | AD01 | Registered office address changed from 8 Lansdown Place Cheltenham GL50 2HU on 6 July 2011 | |
06 Jul 2011 | TM01 | Termination of appointment of John Mccreadie as a director | |
14 Feb 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
05 Jul 2010 | AR01 | Annual return made up to 30 June 2010 no member list | |
15 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
16 Jul 2009 | 363a | Annual return made up to 30/06/09 | |
01 Dec 2008 | 288a | Secretary appointed mr timothy edward sergeant | |
01 Dec 2008 | 288b | Appointment terminated secretary david foreman | |
30 Jun 2008 | NEWINC | Incorporation |