37 BRONSART ROAD MANAGEMENT COMPANY LIMITED
Company number 06931357
- Company Overview for 37 BRONSART ROAD MANAGEMENT COMPANY LIMITED (06931357)
- Filing history for 37 BRONSART ROAD MANAGEMENT COMPANY LIMITED (06931357)
- People for 37 BRONSART ROAD MANAGEMENT COMPANY LIMITED (06931357)
- More for 37 BRONSART ROAD MANAGEMENT COMPANY LIMITED (06931357)
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) |
---|---|---|---|
29 Jul 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
28 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
12 Jul 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
04 Apr 2012 | AP01 | Appointment of Mr Richard Puddifoot as a director | |
07 Mar 2012 | TM01 | Termination of appointment of John Worley as a director | |
07 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
08 Jun 2011 | TM01 | Termination of appointment of Siu Chang as a director | |
08 Jun 2011 | AP01 | Appointment of Mr John George Worley as a director | |
08 Jun 2011 | AP03 | Appointment of Mr William Jeremy Goodall as a secretary | |
08 Jun 2011 | TM02 | Termination of appointment of Siu Chang as a secretary | |
07 Feb 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
17 Jun 2010 | TM01 | Termination of appointment of Harriet Higgins as a director | |
17 Jun 2010 | AD02 | Register inspection address has been changed | |
17 Jun 2010 | TM01 | Termination of appointment of Louise Wilson as a director | |
17 Jun 2010 | TM02 | Termination of appointment of Harriet Higgins as a secretary | |
26 Nov 2009 | AP03 | Appointment of Siu Ling Ruby Chang as a secretary | |
26 Nov 2009 | AP01 | Appointment of Siu Ling Ruby Chang as a director | |
24 Nov 2009 | AP01 | Appointment of William Jeremy Goodall as a director | |
12 Nov 2009 | AD01 | Registered office address changed from , Natwest Bank Chambers the Homend, Ledbury, Herefordshire, HR8 1AB on 12 November 2009 | |
11 Jun 2009 | NEWINC | Incorporation |