FRADSWELL BARNS MANAGEMENT COMMITTEE LIMITED
Company number 07083723
- Company Overview for FRADSWELL BARNS MANAGEMENT COMMITTEE LIMITED (07083723)
- Filing history for FRADSWELL BARNS MANAGEMENT COMMITTEE LIMITED (07083723)
- People for FRADSWELL BARNS MANAGEMENT COMMITTEE LIMITED (07083723)
- More for FRADSWELL BARNS MANAGEMENT COMMITTEE LIMITED (07083723)
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) |
---|---|---|---|
12 Feb 2017 | CH01 | Director's details changed for Mrs Louise Jane Thomas- Burns on 12 February 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
20 Nov 2016 | AP01 | Appointment of Mr Jonathan Patton as a director on 18 November 2016 | |
20 Nov 2016 | AP01 | Appointment of Mrs Jane Elizabeth Corbett as a director on 10 February 2013 | |
29 Oct 2016 | TM01 | Termination of appointment of Craig Steven Phillips as a director on 26 October 2016 | |
17 Aug 2016 | AP01 | Appointment of Miss Julie Whittaker as a director on 4 January 2016 | |
19 Jun 2016 | AA | Micro company accounts made up to 30 November 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
14 Jul 2015 | AA | Micro company accounts made up to 30 November 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
17 Dec 2014 | CH01 | Director's details changed for Mr Christopher Russ Gibbins on 17 December 2014 | |
17 Dec 2014 | AD02 | Register inspection address has been changed from 1 Langdale Crescent Grantham Lincolnshire NG31 8DF England to C/O Craig Phillips Landers Barn, Barn 4 Church Lane Fradswell Stafford ST18 0ZP | |
28 Aug 2014 | AA | Micro company accounts made up to 30 November 2013 | |
20 Aug 2014 | AP01 | Appointment of Mr Craig Steven Phillips as a director on 23 July 2014 | |
25 Jul 2014 | AP01 | Appointment of Ms Pamela Diane Griffith as a director on 23 July 2014 | |
24 Jul 2014 | AP01 | Appointment of Mrs Louise Jane Thomas- Burns as a director on 23 July 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of Benchmarq Projects Limited as a director on 23 July 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of Martin Leslie Mitchell as a director on 23 July 2014 | |
23 Jul 2014 | AD01 | Registered office address changed from C/O Benchmarq Projects Ltd Old Electrical Workshop Welby Grantham Lincolnshire NG32 3LT to Oxclose Barn, Hall Farm Number 3 Barn, Oxclose Barn Hall Farm, Church Lane Fradswell Staffordshire ST18 0EX on 23 July 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-02-03
|
|
03 Feb 2014 | AD03 | Register(s) moved to registered inspection location | |
03 Feb 2014 | AD01 | Registered office address changed from Benchmarq Projects Ltd 18,Northgate Sleaford Lincolnshire NG34 7BJ England on 3 February 2014 | |
31 Jan 2014 | CH01 | Director's details changed for Mr Martin Leslie Mitchell on 31 January 2014 | |
31 Jan 2014 | CH02 | Director's details changed for Benchmarq Projects Limited on 31 January 2014 | |
31 Jan 2014 | AD02 | Register inspection address has been changed |