BROOKDALE HOUSE MANAGEMENT COMPANY LIMITED
Company number 07215213
- Company Overview for BROOKDALE HOUSE MANAGEMENT COMPANY LIMITED (07215213)
- Filing history for BROOKDALE HOUSE MANAGEMENT COMPANY LIMITED (07215213)
- People for BROOKDALE HOUSE MANAGEMENT COMPANY LIMITED (07215213)
- Registers for BROOKDALE HOUSE MANAGEMENT COMPANY LIMITED (07215213)
- More for BROOKDALE HOUSE MANAGEMENT COMPANY LIMITED (07215213)
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) |
---|---|---|---|
19 Feb 2018 | TM02 | Termination of appointment of Enid May Rhys as a secretary on 19 February 2018 | |
03 Jul 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
08 Sep 2016 | AA | Total exemption full accounts made up to 30 April 2016 | |
28 Jul 2016 | AP01 | Appointment of Mr Neil James Mottershead as a director on 13 July 2016 | |
11 May 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
24 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 May 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
31 Jan 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
22 May 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
25 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
21 Apr 2013 | AP01 | Appointment of Mr Derek Frank Freshwater as a director | |
09 Apr 2013 | AP03 | Appointment of Mrs Enid May Rhys as a secretary | |
09 Apr 2013 | AD01 | Registered office address changed from Erminhurst East Cliff Road Dawlish Devon EX7 0BP on 9 April 2013 | |
09 Apr 2013 | TM01 | Termination of appointment of John Hartin as a director | |
21 Jan 2013 | TM01 | Termination of appointment of John Hartin as a director | |
27 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
24 May 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
07 Apr 2010 | NEWINC |
Incorporation
|