BROOM CHASE RESIDENTS ASSOCIATION LIMITED
Company number 01243186
- Company Overview for BROOM CHASE RESIDENTS ASSOCIATION LIMITED (01243186)
- Filing history for BROOM CHASE RESIDENTS ASSOCIATION LIMITED (01243186)
- People for BROOM CHASE RESIDENTS ASSOCIATION LIMITED (01243186)
- More for BROOM CHASE RESIDENTS ASSOCIATION LIMITED (01243186)
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) |
---|---|---|---|
08 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
21 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
11 Aug 2015 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 11 August 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of Philip Edward Reynolds as a director on 31 January 2015 | |
10 Aug 2015 | CH01 | Director's details changed for Avril May Barnett on 31 January 2015 | |
10 Aug 2015 | CH04 | Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 | |
08 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
29 Jan 2015 | AD01 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 29 January 2015 | |
12 Jan 2015 | TM02 | Termination of appointment of a secretary | |
09 Jan 2015 | AP04 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 | |
08 Jan 2015 | TM02 | Termination of appointment of The Macdonald Partnership as a secretary on 5 January 2015 | |
07 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
09 May 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
29 Apr 2014 | AP01 | Appointment of Miss Susan Barnett as a director | |
29 Apr 2014 | TM01 | Termination of appointment of Gillian Shepherd as a director | |
07 Aug 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
|
|
30 Jul 2013 | CH04 | Secretary's details changed for The Macdonald Partnership on 1 March 2012 | |
11 Jul 2013 | CH04 | Secretary's details changed for The Macdonald Partnership on 1 March 2012 | |
14 May 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
18 Apr 2013 | AP01 | Appointment of Mrs Gillian Shepherd as a director | |
18 Apr 2013 | AP01 | Appointment of Mr Philip Edward Reynolds as a director | |
18 Sep 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
21 Sep 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders |