BRAMFORD GARDENS (IPSWICH) MANAGEMENT COMPANY LIMITED
Company number 06754982
- Company Overview for BRAMFORD GARDENS (IPSWICH) MANAGEMENT COMPANY LIMITED (06754982)
- Filing history for BRAMFORD GARDENS (IPSWICH) MANAGEMENT COMPANY LIMITED (06754982)
- People for BRAMFORD GARDENS (IPSWICH) MANAGEMENT COMPANY LIMITED (06754982)
- More for BRAMFORD GARDENS (IPSWICH) MANAGEMENT COMPANY LIMITED (06754982)
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) |
---|---|---|---|
22 Jun 2017 | AD01 | Registered office address changed from C/O Richard Hawkins Chartered Surveyors & Property Archdeacon's House Northgate Street Ipswich IP1 3BX to Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL on 22 June 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Mar 2016 | AA01 | Current accounting period extended from 30 November 2015 to 31 March 2016 | |
14 Jan 2016 | AR01 | Annual return made up to 21 November 2015 no member list | |
10 Sep 2015 | AP01 | Appointment of Mrs Carol Anne Garnham as a director on 1 September 2015 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
12 Jan 2015 | AR01 | Annual return made up to 21 November 2014 no member list | |
30 Sep 2014 | TM02 | Termination of appointment of Cosec Management Services Limited as a secretary on 30 September 2014 | |
30 Sep 2014 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England to C/O Richard Hawkins Chartered Surveyors & Property Archdeacon's House Northgate Street Ipswich IP1 3BX on 30 September 2014 | |
30 Sep 2014 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to C/O Richard Hawkins Chartered Surveyors & Property Archdeacon's House Northgate Street Ipswich IP1 3BX on 30 September 2014 | |
28 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
28 Aug 2014 | TM01 | Termination of appointment of Richard Baldwin as a director on 23 August 2014 | |
26 Nov 2013 | AR01 | Annual return made up to 21 November 2013 no member list | |
22 Aug 2013 | AP01 | Appointment of Richard Baldwin as a director | |
22 Aug 2013 | AP01 | Appointment of Graham Gerald Clifford as a director | |
22 Aug 2013 | AP01 | Appointment of John Charles Radnor as a director | |
22 Aug 2013 | TM01 | Termination of appointment of William Latus as a director | |
29 May 2013 | TM01 | Termination of appointment of Martin Growse as a director | |
29 May 2013 | AP01 | Appointment of Mr William John Latus as a director | |
08 Jan 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 21 November 2012 no member list | |
22 Feb 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
09 Feb 2012 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom on 9 February 2012 | |
08 Feb 2012 | CH04 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 |