Advanced company searchLink opens in new window

BRINCLIFFE COURT FLATS COMPANY LIMITED

Company number 00733748

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 27
19 Feb 2016 CH01 Director's details changed for Angela Mary Ryan on 1 February 2016
19 Feb 2016 CH01 Director's details changed for Andrew Bramley on 1 February 2016
16 Feb 2016 TM01 Termination of appointment of John Westley Chapman as a director on 18 January 2016
18 Jan 2016 TM01 Termination of appointment of Helen Elizabeth Ryall as a director on 30 December 2014
18 Jan 2016 TM01 Termination of appointment of Robert Matthew Hawksworth as a director on 19 February 2015
05 Nov 2015 TM01 Termination of appointment of Michael Harry Berry as a director on 28 April 2014
05 Nov 2015 TM01 Termination of appointment of Martyn Philip Poole as a director on 28 April 2014
20 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 27
15 Dec 2014 AP01 Appointment of Mr Ian Jennings as a director on 1 September 2014
18 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
12 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 27
25 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
01 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
01 May 2013 TM01 Termination of appointment of Martyn Poole as a director
16 May 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
14 May 2012 AP03 Appointment of Mr. John Stephen Mcdonald as a secretary
14 May 2012 TM02 Termination of appointment of Eadon Lockwood & Riddle Ltd as a secretary
14 May 2012 AD01 Registered office address changed from 33 Townhead Road Dore Sheffield South Yorkshire S17 3GD on 14 May 2012
20 Feb 2012 AA Total exemption full accounts made up to 30 September 2011
17 May 2011 AP01 Appointment of Mr Martyn Philip Poole as a director
17 May 2011 TM01 Termination of appointment of Rachel Ibbotson as a director
13 May 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
13 May 2011 AP01 Appointment of Mr Martyn Philip Poole as a director