BREARLEY HALL (CHESTERFIELD) LIMITED
Company number 06971117
- Company Overview for BREARLEY HALL (CHESTERFIELD) LIMITED (06971117)
- Filing history for BREARLEY HALL (CHESTERFIELD) LIMITED (06971117)
- People for BREARLEY HALL (CHESTERFIELD) LIMITED (06971117)
- More for BREARLEY HALL (CHESTERFIELD) LIMITED (06971117)
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) |
---|---|---|---|
16 Jul 2013 | AD02 | Register inspection address has been changed | |
15 Jul 2013 | TM01 | Termination of appointment of Elizabeth Robinson as a director | |
15 Jul 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
15 Jul 2013 | TM01 | Termination of appointment of Elizabeth Strawinski as a director | |
15 Jul 2013 | TM01 | Termination of appointment of Saswati Watts as a director | |
15 Jul 2013 | TM01 | Termination of appointment of Matthew Wainwright as a director | |
15 Jul 2013 | TM01 | Termination of appointment of Elizabeth Strawinski as a director | |
15 Jul 2013 | TM01 | Termination of appointment of Elizabeth Robinson as a director | |
15 Jul 2013 | TM01 | Termination of appointment of Katie Saunders as a director | |
15 Jul 2013 | TM01 | Termination of appointment of Matthew Wainwright as a director | |
15 Jul 2013 | TM01 | Termination of appointment of Saswati Watts as a director | |
15 Jul 2013 | TM01 | Termination of appointment of Katie Saunders as a director | |
15 Jul 2013 | CH01 | Director's details changed for Neil Jonathan Ritchie on 15 July 2013 | |
15 Jul 2013 | TM01 | Termination of appointment of Jane Elleaby as a director | |
15 Jul 2013 | TM01 | Termination of appointment of Jane Elleaby as a director | |
31 Dec 2012 | TM01 | Termination of appointment of Stephen Sole as a director | |
31 Dec 2012 | TM01 | Termination of appointment of Michael Walter as a director | |
31 Dec 2012 | TM01 | Termination of appointment of Lucinda Lister as a director | |
01 Aug 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
31 Jul 2012 | CH01 | Director's details changed for Ms Patricia Sarah Ann Stewart on 31 July 2012 | |
31 Jul 2012 | CH01 | Director's details changed for Mr Richard James Booth on 31 July 2012 | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
31 Jul 2012 | AD01 | Registered office address changed from 2 the Shambles Chesterfield Derbyshire S40 1PX Uk on 31 July 2012 | |
26 Feb 2012 | AA | Total exemption small company accounts made up to 5 April 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders |