BURDEROP BARNS MANAGEMENT COMPANY LIMITED
Company number 07757522
- Company Overview for BURDEROP BARNS MANAGEMENT COMPANY LIMITED (07757522)
- Filing history for BURDEROP BARNS MANAGEMENT COMPANY LIMITED (07757522)
- People for BURDEROP BARNS MANAGEMENT COMPANY LIMITED (07757522)
- More for BURDEROP BARNS MANAGEMENT COMPANY LIMITED (07757522)
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) |
---|---|---|---|
02 Nov 2017 | TM01 | Termination of appointment of Catherine Louise Fletcher as a director on 1 November 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
01 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
08 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
22 Aug 2016 | TM01 | Termination of appointment of Tracy Katherine Burton as a director on 31 July 2016 | |
22 Aug 2016 | AD01 | Registered office address changed from 2 Burderop Barns Burderop Swindon SN4 0PY England to 1, Burderop Barns, Burderop, Swindon. England Sn4 Burderop Barns Burderop Swindon SN4 0PY on 22 August 2016 | |
29 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
16 Nov 2015 | AD01 | Registered office address changed from 3 Burderop Barns Burderop Swindon SN4 0PY to 2 Burderop Barns Burderop Swindon SN4 0PY on 16 November 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
29 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
01 Apr 2015 | TM01 | Termination of appointment of Jade Amanda Taylor as a director on 1 January 2015 | |
03 Oct 2014 | AD01 | Registered office address changed from Aviation House 1-7 Sussex Road Haywards Heath West Sussex RH16 4DZ to 3 Burderop Barns Burderop Swindon SN4 0PY on 3 October 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
29 Sep 2014 | CH01 | Director's details changed for Mrs Tracy Katherine Burton on 25 September 2014 | |
27 Sep 2014 | CH01 | Director's details changed for Ms Amanda Taylor on 27 September 2014 | |
27 Sep 2014 | CH01 | Director's details changed for Ms Jennie Palmer on 25 September 2014 | |
27 Sep 2014 | CH01 | Director's details changed for Mr Raymond Edward Disson on 25 September 2014 | |
27 Sep 2014 | CH01 | Director's details changed for Mr Reginal James Blyth-Lewis on 25 September 2014 | |
27 Sep 2014 | CH01 | Director's details changed for Mr George Grant Talman on 25 September 2014 | |
26 Sep 2014 | CH01 | Director's details changed for Ms Tracey Katherid Burton on 25 September 2014 | |
27 May 2014 | AP01 | Appointment of Mr Reginal James Blyth-Lewis as a director | |
27 May 2014 | AP01 | Appointment of Ms Tracey Katherid Burton as a director | |
27 May 2014 | AP01 | Appointment of Mr George Grant Talman as a director | |
27 May 2014 | AP01 | Appointment of Ms Amanda Taylor as a director |