- Company Overview for ST BRIDES BROAD HAVEN LIMITED (07000419)
- Filing history for ST BRIDES BROAD HAVEN LIMITED (07000419)
- People for ST BRIDES BROAD HAVEN LIMITED (07000419)
- More for ST BRIDES BROAD HAVEN LIMITED (07000419)
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) |
---|---|---|---|
30 Aug 2018 | TM01 | Termination of appointment of Michael Robert Wood as a director on 30 August 2018 | |
30 Aug 2018 | TM01 | Termination of appointment of William James Bunce Morris as a director on 30 August 2018 | |
30 Aug 2018 | TM01 | Termination of appointment of David Anthony Phillips as a director on 30 August 2018 | |
30 Aug 2018 | TM01 | Termination of appointment of Diane May Bevan as a director on 30 August 2018 | |
30 Aug 2018 | PSC07 | Cessation of Diane May Bevan as a person with significant control on 30 August 2018 | |
11 Apr 2018 | AP01 | Appointment of Mr Michael Esdale Maclean as a director on 2 April 2018 | |
07 Dec 2017 | PSC01 | Notification of Maureen Ross-Harper as a person with significant control on 22 August 2017 | |
07 Dec 2017 | AP01 | Appointment of Ms Maureen Ross-Harper as a director on 22 August 2017 | |
10 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 25 August 2017 with updates | |
07 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
22 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
26 Jun 2014 | MEM/ARTS | Memorandum and Articles of Association | |
26 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
02 May 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
02 May 2014 | AA01 | Previous accounting period shortened from 31 August 2013 to 31 May 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
14 May 2013 | AP01 | Appointment of Mr Thomas John Charles as a director | |
14 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
17 Apr 2013 | AP01 | Appointment of Mr Michael Robert Wood as a director | |
11 Apr 2013 | AD01 | Registered office address changed from 9 Vale Street Denbigh Clwyd LL16 3AD on 11 April 2013 |