FAIRWAY COPSE (BRASTED) MANAGEMENT COMPANY LIMITED
Company number 08401227
- Company Overview for FAIRWAY COPSE (BRASTED) MANAGEMENT COMPANY LIMITED (08401227)
- Filing history for FAIRWAY COPSE (BRASTED) MANAGEMENT COMPANY LIMITED (08401227)
- People for FAIRWAY COPSE (BRASTED) MANAGEMENT COMPANY LIMITED (08401227)
- More for FAIRWAY COPSE (BRASTED) MANAGEMENT COMPANY LIMITED (08401227)
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) |
---|---|---|---|
28 Apr 2016 | TM01 | Termination of appointment of Maria Lesley Lavin as a director on 14 April 2016 | |
28 Apr 2016 | TM01 | Termination of appointment of Richard John Bastow as a director on 14 April 2016 | |
28 Apr 2016 | TM01 | Termination of appointment of Malcolm John Baker as a director on 14 April 2016 | |
28 Apr 2016 | AP01 | Appointment of Mr Christopher John O'connor as a director on 14 April 2016 | |
29 Feb 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
15 Feb 2016 | AR01 | Annual return made up to 13 February 2016 no member list | |
24 Dec 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
19 Mar 2015 | AR01 | Annual return made up to 13 February 2015 no member list | |
19 Mar 2015 | CH01 | Director's details changed for Ms Maria Lesley Lavin on 29 September 2014 | |
19 Mar 2015 | CH01 | Director's details changed for Mr Richard John Bastow on 29 September 2014 | |
19 Mar 2015 | CH01 | Director's details changed for Mr Malcolm John Baker on 29 September 2014 | |
30 Sep 2014 | TM02 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 30 September 2014 | |
30 Sep 2014 | AD01 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 4 Horizon Close Brasted Westerham Kent TN16 1DH on 30 September 2014 | |
13 Jun 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
05 Mar 2014 | AR01 | Annual return made up to 13 February 2014 no member list | |
05 Mar 2014 | AP01 | Appointment of Mr Richard John Bastow as a director | |
05 Mar 2014 | AP04 | Appointment of Hertford Company Secretaries Limited as a secretary | |
05 Mar 2014 | AP01 | Appointment of Ms Maria Lesley Lavin as a director | |
05 Mar 2014 | AP01 | Appointment of Mr Malcolm John Baker as a director | |
05 Mar 2014 | TM01 | Termination of appointment of Kathirkamathasan Sri-Balakumaran as a director | |
05 Mar 2014 | TM01 | Termination of appointment of Mark Bailey as a director | |
05 Mar 2014 | TM01 | Termination of appointment of Gary Ennis as a director | |
05 Mar 2014 | AD01 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom on 5 March 2014 | |
26 Feb 2013 | CC04 | Statement of company's objects | |
22 Feb 2013 | RESOLUTIONS |
Resolutions
|