- Company Overview for BENDARROCH PROPERTIES LTD (09435310)
- Filing history for BENDARROCH PROPERTIES LTD (09435310)
- People for BENDARROCH PROPERTIES LTD (09435310)
- More for BENDARROCH PROPERTIES LTD (09435310)
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) |
---|---|---|---|
14 Mar 2017 | TM01 | Termination of appointment of Nigel Graeme Haydon Dunn as a director on 28 February 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of Nigel Graeme Haydon Dunn as a director on 28 February 2017 | |
08 Mar 2017 | AD01 | Registered office address changed from 11 Trusham Road Marsh Barton Exeter EX2 8RL United Kingdom to Bendarroch Lodge Bendarroch Road West Hill Ottery St. Mary Devon EX11 1JY on 8 March 2017 | |
02 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2017 | CONNOT | Change of name notice | |
24 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
20 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2017 | SH19 |
Statement of capital on 16 February 2017
|
|
16 Feb 2017 | SH20 | Statement by Directors | |
16 Feb 2017 | CAP-SS | Solvency Statement dated 14/02/17 | |
16 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2016 | AP01 | Appointment of Shane Valerie Lyon as a director on 8 June 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
24 Nov 2015 | AA01 | Previous accounting period shortened from 30 June 2016 to 30 June 2015 | |
06 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
30 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2015 | AA01 | Current accounting period extended from 28 February 2016 to 30 June 2016 | |
12 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-12
|