BRAMLEY ROAD (AYLESBURY) RESIDENTS COMPANY LTD
Company number 08891877
- Company Overview for BRAMLEY ROAD (AYLESBURY) RESIDENTS COMPANY LTD (08891877)
- Filing history for BRAMLEY ROAD (AYLESBURY) RESIDENTS COMPANY LTD (08891877)
- People for BRAMLEY ROAD (AYLESBURY) RESIDENTS COMPANY LTD (08891877)
- More for BRAMLEY ROAD (AYLESBURY) RESIDENTS COMPANY LTD (08891877)
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) |
---|---|---|---|
29 Sep 2017 | TM01 | Termination of appointment of Chris Andrew Hamilton as a director on 29 September 2017 | |
29 Sep 2017 | TM01 | Termination of appointment of Laurence Noel Grant as a director on 29 September 2017 | |
29 Sep 2017 | AP04 | Appointment of Sdl Estate Management T/a Alexander Faulkner Partnership as a secretary on 29 September 2017 | |
29 Sep 2017 | TM02 | Termination of appointment of John Peter Malovany as a secretary on 29 September 2017 | |
29 Sep 2017 | TM02 | Termination of appointment of Jonathan Edward Hine as a secretary on 29 September 2017 | |
29 Sep 2017 | AD01 | Registered office address changed from Grant House Felday Road Abinger Hammer Dorking Surrey RH5 6QP to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 29 September 2017 | |
22 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
26 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
16 Feb 2016 | AR01 | Annual return made up to 12 February 2016 no member list | |
16 Feb 2016 | AD02 | Register inspection address has been changed from Harold Benjamin Hill House 67-71 Lowlands Road Harrow Middlesex HA1 3EQ to 48 Queen Anne Street London W1G 9JJ | |
16 Feb 2016 | AD04 | Register(s) moved to registered office address Grant House Felday Road Abinger Hammer Dorking Surrey RH5 6QP | |
09 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
16 May 2015 | AP01 | Appointment of Jonathan Edward Hine as a director on 20 March 2015 | |
16 May 2015 | AP03 | Appointment of Jonathan Edward Hine as a secretary on 20 March 2015 | |
09 Mar 2015 | AR01 | Annual return made up to 12 February 2015 no member list | |
28 Aug 2014 | TM01 | Termination of appointment of Michael Russell Meanley as a director on 8 July 2014 | |
01 Aug 2014 | AP01 | Appointment of Chris Andrew Hamilton as a director on 8 July 2014 | |
13 Mar 2014 | AA01 | Current accounting period shortened from 28 February 2015 to 31 December 2014 | |
13 Mar 2014 | AD03 | Register(s) moved to registered inspection location | |
13 Mar 2014 | AD02 | Register inspection address has been changed | |
06 Mar 2014 | MEM/ARTS | Memorandum and Articles of Association | |
06 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2014 | TM01 | Termination of appointment of John Malovany as a director | |
12 Feb 2014 | NEWINC | Incorporation |