BRYN HAFOD HOUSE MANAGEMENT COMPANY LTD
Company number 11098117
- Company Overview for BRYN HAFOD HOUSE MANAGEMENT COMPANY LTD (11098117)
- Filing history for BRYN HAFOD HOUSE MANAGEMENT COMPANY LTD (11098117)
- People for BRYN HAFOD HOUSE MANAGEMENT COMPANY LTD (11098117)
- More for BRYN HAFOD HOUSE MANAGEMENT COMPANY LTD (11098117)
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) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 5 December 2024 with no updates | |
09 Jan 2025 | PSC02 | Notification of Milne Group Ltd as a person with significant control on 4 December 2024 | |
09 Jan 2025 | PSC07 | Cessation of Philip Leslie Seymour Milne as a person with significant control on 4 December 2024 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Jan 2024 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
13 Feb 2023 | AD01 | Registered office address changed from 3 the Rickyard Clifton Reynes Buckinghamshire MK46 5LQ United Kingdom to Cowpers Yard 4a Midland Road Olney Buckinghamshire MK46 4BL on 13 February 2023 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Mar 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
05 Mar 2021 | PSC04 | Change of details for Mr Philip Leslie Seymour Milne as a person with significant control on 5 March 2021 | |
05 Mar 2021 | CH01 | Director's details changed for Mr Philip Leslie Seymour Milne on 5 March 2021 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Nov 2020 | AD01 | Registered office address changed from Emerson Farmhouse Farm Court Shenley Brook End Milton Keynes MK5 7GY United Kingdom to 3 the Rickyard Clifton Reynes Buckinghamshire MK46 5LQ on 10 November 2020 | |
03 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2020 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
15 Jun 2018 | PSC01 | Notification of Philip Leslie Seymour Milne as a person with significant control on 9 December 2017 | |
15 Jun 2018 | AP01 | Appointment of Mr Philip Leslie Seymour Milne as a director on 6 December 2017 | |
09 Dec 2017 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 6 December 2017 | |
06 Dec 2017 | TM01 | Termination of appointment of Peter Valaitis as a director on 6 December 2017 |