BRIGANTINE COURT RTM COMPANY LIMITED
Company number 06633762
- Company Overview for BRIGANTINE COURT RTM COMPANY LIMITED (06633762)
- Filing history for BRIGANTINE COURT RTM COMPANY LIMITED (06633762)
- People for BRIGANTINE COURT RTM COMPANY LIMITED (06633762)
- More for BRIGANTINE COURT RTM COMPANY LIMITED (06633762)
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) |
---|---|---|---|
05 Nov 2024 | AP04 | Appointment of Seraph Estates (Cardiff) Ltd as a secretary on 1 November 2024 | |
05 Nov 2024 | TM02 | Termination of appointment of Jo-Anne Ward as a secretary on 1 November 2024 | |
05 Nov 2024 | AD01 | Registered office address changed from 11 High Street Axbridge BS26 2AF England to 1 st Martins Row Albany Road Cardiff CF24 3RP on 5 November 2024 | |
23 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
23 Feb 2024 | AD01 | Registered office address changed from PO Box PO Box 97, 97 Jw Block Management Limited Somerton TA11 9BT United Kingdom to 11 High Street Axbridge BS26 2AF on 23 February 2024 | |
24 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
20 Sep 2022 | AD01 | Registered office address changed from 11 High Street Axbridge BS26 2AF England to PO Box PO Box 97, 97 Jw Block Management Limited Somerton TA11 9BT on 20 September 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
15 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
17 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
15 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
05 Mar 2021 | AD01 | Registered office address changed from 11 High Street Axbridge BS26 2AF England to 11 High Street Axbridge BS26 2AF on 5 March 2021 | |
05 Mar 2021 | AP03 | Appointment of Mrs Jo-Anne Ward as a secretary on 5 February 2021 | |
05 Mar 2021 | PSC04 | Change of details for Miss Julia Elena Neal as a person with significant control on 5 February 2021 | |
05 Mar 2021 | PSC04 | Change of details for Mr Alexander Neal as a person with significant control on 5 February 2021 | |
05 Mar 2021 | AD01 | Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 11 High Street Axbridge BS26 2AF on 5 March 2021 | |
26 Oct 2020 | TM02 | Termination of appointment of James Tarr as a secretary on 30 September 2020 | |
22 Sep 2020 | AD01 | Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 22 September 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW England to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 4 November 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates |