BRUNSWICK TERRACE MANAGEMENT COMPANY NUMBER 2 LIMITED
Company number 07560982
- Company Overview for BRUNSWICK TERRACE MANAGEMENT COMPANY NUMBER 2 LIMITED (07560982)
- Filing history for BRUNSWICK TERRACE MANAGEMENT COMPANY NUMBER 2 LIMITED (07560982)
- People for BRUNSWICK TERRACE MANAGEMENT COMPANY NUMBER 2 LIMITED (07560982)
- More for BRUNSWICK TERRACE MANAGEMENT COMPANY NUMBER 2 LIMITED (07560982)
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) |
---|---|---|---|
14 Mar 2016 | AR01 | Annual return made up to 11 March 2016 no member list | |
13 Nov 2015 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 November 2015 | |
30 Oct 2015 | AD01 | Registered office address changed from 1 Sherman Road Bromley Kent BR1 3JH to C/O Hml Andertons 94 Park Lane Croydon CR0 1JB on 30 October 2015 | |
30 Oct 2015 | TM02 | Termination of appointment of Acorn Estate Management as a secretary on 30 October 2015 | |
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Jun 2015 | AP01 | Appointment of Oliver Freelove as a director on 19 May 2015 | |
06 Jun 2015 | AP01 | Appointment of Carl Gaywood as a director | |
30 May 2015 | AP01 | Appointment of Martin Henry Paul Hill as a director on 24 April 2015 | |
29 May 2015 | AP01 | Appointment of Mr Carl Gaywood as a director on 24 April 2015 | |
16 May 2015 | AP01 | Appointment of Dr Jian Chen as a director on 1 May 2015 | |
16 May 2015 | AP01 | Appointment of Jane Kawar as a director on 1 May 2015 | |
05 May 2015 | TM01 | Termination of appointment of Gerald Anthony Dowd as a director on 24 April 2015 | |
21 Apr 2015 | AP04 | Appointment of Acorn Estate Management as a secretary on 1 April 2015 | |
08 Apr 2015 | AR01 | Annual return made up to 11 March 2015 no member list | |
08 Apr 2015 | AD01 | Registered office address changed from Acorn Estate Management One Sherman Road Bromley Kent BR1 3JH England to 1 Sherman Road Bromley Kent BR1 3JH on 8 April 2015 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Jun 2014 | AD01 | Registered office address changed from Acorn Estate Management 19 Masons Hill Bromley Kent BR2 9HD on 19 June 2014 | |
28 Mar 2014 | AR01 | Annual return made up to 11 March 2014 no member list | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 11 March 2013 no member list | |
11 Dec 2012 | AD01 | Registered office address changed from Purelake House 7 Plaistow Lane Bromley Kent BR1 4DS United Kingdom on 11 December 2012 | |
13 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 11 March 2012 no member list | |
14 Jun 2012 | AD01 | Registered office address changed from Purlake House 7 Plaistow Lane Bromley Kent BR1 4DS on 14 June 2012 | |
11 Jun 2012 | AD01 | Registered office address changed from 12 Plumtree Court London EC4A 4HT United Kingdom on 11 June 2012 |