BRACKLYN (WEST CHILTINGTON) MANAGEMENT COMPANY LIMITED
Company number 09263634
- Company Overview for BRACKLYN (WEST CHILTINGTON) MANAGEMENT COMPANY LIMITED (09263634)
- Filing history for BRACKLYN (WEST CHILTINGTON) MANAGEMENT COMPANY LIMITED (09263634)
- People for BRACKLYN (WEST CHILTINGTON) MANAGEMENT COMPANY LIMITED (09263634)
- More for BRACKLYN (WEST CHILTINGTON) MANAGEMENT COMPANY LIMITED (09263634)
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 Aug 2016 | AP01 | Appointment of Mr Anthony Vincent James Kavanagh as a director on 14 July 2016 | |
10 Jun 2016 | AD01 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to 6 Bracklyn Close West Chiltington Pulborough West Sussex RH20 2GS on 10 June 2016 | |
09 Mar 2016 | AA | Micro company accounts made up to 31 October 2015 | |
24 Feb 2016 | AP01 | Appointment of Mr John Cecil Childs as a director on 24 February 2016 | |
24 Feb 2016 | TM01 | Termination of appointment of Mark Stewart Evans as a director on 24 February 2016 | |
24 Feb 2016 | TM01 | Termination of appointment of Tamra Michelle Booth as a director on 24 February 2016 | |
24 Feb 2016 | TM01 | Termination of appointment of Nicholas Mark Trott as a director on 24 February 2016 | |
27 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
27 Oct 2015 | CH01 | Director's details changed for Mr Mark Stewart Evans on 27 October 2015 | |
27 Oct 2015 | CH01 | Director's details changed for Mrs Tamra Michelle Booth on 27 October 2015 | |
27 Oct 2015 | CH01 | Director's details changed for Mr Nicholas Mark Trott on 27 October 2015 | |
02 Oct 2015 | AD01 | Registered office address changed from Sorbon Aylesbury End Beaconsfield HP9 1LW United Kingdom to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 2 October 2015 | |
26 Jun 2015 | AP01 | Appointment of Mrs Tamra Michelle Booth as a director on 26 June 2015 | |
26 Jun 2015 | AP01 | Appointment of Mr Mark Stewart Evans as a director on 26 June 2015 | |
26 Jun 2015 | TM01 | Termination of appointment of Graham Ernest Lloyd as a director on 26 June 2015 | |
26 Jun 2015 | TM02 | Termination of appointment of Paul Joseph Giles as a secretary on 26 June 2015 | |
14 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-14
|