BLACKBOYS HOUSE MANAGEMENT COMPANY LIMITED
Company number 07185565
- Company Overview for BLACKBOYS HOUSE MANAGEMENT COMPANY LIMITED (07185565)
- Filing history for BLACKBOYS HOUSE MANAGEMENT COMPANY LIMITED (07185565)
- People for BLACKBOYS HOUSE MANAGEMENT COMPANY LIMITED (07185565)
- More for BLACKBOYS HOUSE MANAGEMENT COMPANY LIMITED (07185565)
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) |
---|---|---|---|
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
31 Dec 2014 | AP01 | Appointment of Ms Cheryl Janice Perrett as a director on 1 December 2014 | |
30 Dec 2014 | TM01 | Termination of appointment of Alice Christina Hodge as a director on 1 December 2014 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Apr 2014 | AR01 | Annual return made up to 10 March 2014 with full list of shareholders | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jul 2013 | AP01 | Appointment of Mr Mark Nutter as a director on 17 July 2013 | |
17 Jul 2013 | TM01 | Termination of appointment of Daniel James Parker as a director on 17 July 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
12 Mar 2012 | CH01 | Director's details changed for Mr Timothy Eyre Eyre on 1 January 2012 | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
15 Oct 2010 | AP01 | Appointment of Mr Timothy Eyre Eyre as a director | |
20 Sep 2010 | AP01 | Appointment of Ms Alice Christina Hodge as a director | |
20 Sep 2010 | AP01 | Appointment of Mr Daniel James Parker as a director | |
11 Aug 2010 | AD01 | Registered office address changed from Adderbank 132a Bisley Road Stroud Gloucestershire GL5 1HS on 11 August 2010 | |
29 Mar 2010 | AD01 | Registered office address changed from Adder Bank 132a Bisley Road Stroud Gloucestershire GL5 1HS on 29 March 2010 | |
29 Mar 2010 | AP03 | Appointment of Ms Anita Rani Sen as a secretary | |
29 Mar 2010 | CH01 | Director's details changed for Neola Wilfrieda Johanna James on 26 March 2010 | |
29 Mar 2010 | AD01 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS United Kingdom on 29 March 2010 | |
10 Mar 2010 | NEWINC | Incorporation |