- Company Overview for BAMBROOKS MEWS LIMITED (08072277)
- Filing history for BAMBROOKS MEWS LIMITED (08072277)
- People for BAMBROOKS MEWS LIMITED (08072277)
- More for BAMBROOKS MEWS LIMITED (08072277)
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) |
---|---|---|---|
27 Nov 2015 | AP01 | Appointment of Ms Nina Gillian Rowe as a director on 27 July 2015 | |
27 Nov 2015 | AP01 | Appointment of Ms Clare Megan Fisher as a director on 27 July 2015 | |
27 Nov 2015 | AP01 | Appointment of Ms Gillian Dunn as a director on 27 July 2015 | |
27 Nov 2015 | AD01 | Registered office address changed from The Hall Barn Church Lane Lewknor Oxon OX49 5TP to 7 Pickenfield Thame Oxfordshire OX9 3HG on 27 November 2015 | |
01 Sep 2015 | AP01 | Appointment of Mrs Jacqueline Harrison as a director on 20 July 2015 | |
01 Sep 2015 | AP01 | Appointment of Mrs Susan Burman Sheales as a director on 27 July 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Paul Edward Fincken as a director on 20 July 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Richard Laurence Ashken as a director on 20 July 2015 | |
20 May 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
06 Mar 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
15 Jun 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-15
|
|
27 Apr 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
08 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 1 November 2013
|
|
02 Jul 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
19 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
17 May 2012 | NEWINC | Incorporation |