BRINE HALL BARNS RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 10229666
- Company Overview for BRINE HALL BARNS RESIDENTS MANAGEMENT COMPANY LIMITED (10229666)
- Filing history for BRINE HALL BARNS RESIDENTS MANAGEMENT COMPANY LIMITED (10229666)
- People for BRINE HALL BARNS RESIDENTS MANAGEMENT COMPANY LIMITED (10229666)
- More for BRINE HALL BARNS RESIDENTS MANAGEMENT COMPANY LIMITED (10229666)
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) |
---|---|---|---|
26 Nov 2024 | TM01 | Termination of appointment of Timothy Paul Varetto as a director on 26 November 2024 | |
28 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
13 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
14 Feb 2024 | AA01 | Previous accounting period extended from 31 May 2023 to 30 November 2023 | |
08 Aug 2023 | AD01 | Registered office address changed from Graphic House 124 City Road Stoke-on-Trent ST4 2PH England to 1 Brine Hall Barns Coole Lane Coole Pilate Nantwich CW5 8FP on 8 August 2023 | |
20 Jul 2023 | PSC01 | Notification of Stephen Christopher Mcatominey as a person with significant control on 7 July 2023 | |
20 Jul 2023 | PSC07 | Cessation of Roxanne Bridgett as a person with significant control on 7 July 2023 | |
20 Jul 2023 | AP01 | Appointment of Mr Timothy Paul Varetto as a director on 7 July 2023 | |
20 Jul 2023 | AP01 | Appointment of Mr Stephen Christopher Mcatominey as a director on 7 July 2023 | |
29 Jun 2023 | TM01 | Termination of appointment of Roxanne Bridgett as a director on 29 June 2023 | |
29 Jun 2023 | AD01 | Registered office address changed from 68 Liverpool Road Stoke-on-Trent ST4 1BG United Kingdom to Graphic House 124 City Road Stoke-on-Trent ST4 2PH on 29 June 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
15 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
25 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
14 Jan 2021 | AA | Micro company accounts made up to 31 May 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 May 2019 | |
15 Aug 2019 | AD01 | Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 68 Liverpool Road Stoke-on-Trent ST4 1BG on 15 August 2019 | |
15 Aug 2019 | CH01 | Director's details changed for Miss Roxanne Bridgett on 15 August 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
14 Jun 2019 | PSC01 | Notification of Roxanne Bridgett as a person with significant control on 14 June 2019 | |
14 Jun 2019 | PSC07 | Cessation of Claire Mcatominey as a person with significant control on 6 April 2019 | |
14 Jun 2019 | CH01 | Director's details changed for Miss Roxanne Bridgett on 1 June 2019 |