BURYBROOKE COURT MANAGEMENT COMPANY LIMITED
Company number 02391842
- Company Overview for BURYBROOKE COURT MANAGEMENT COMPANY LIMITED (02391842)
- Filing history for BURYBROOKE COURT MANAGEMENT COMPANY LIMITED (02391842)
- People for BURYBROOKE COURT MANAGEMENT COMPANY LIMITED (02391842)
- More for BURYBROOKE COURT MANAGEMENT COMPANY LIMITED (02391842)
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) |
---|---|---|---|
06 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
26 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
19 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Feb 2015 | TM01 | Termination of appointment of John William Smith as a director on 1 October 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
30 Apr 2014 | TM01 | Termination of appointment of Keren Page as a director | |
19 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
13 Jun 2013 | AD01 | Registered office address changed from Yew Tree House the Shrubbery Church Street St. Neots Cambs PE19 2BY England on 13 June 2013 | |
13 Jun 2013 | CH01 | Director's details changed for John William Smith on 1 May 2013 | |
13 Jun 2013 | CH01 | Director's details changed for Keren Page on 1 May 2013 | |
13 Jun 2013 | CH01 | Director's details changed for Stephen James Botting on 1 May 2013 | |
07 Jun 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
01 Nov 2012 | CH01 | Director's details changed for Keren Mchardy Smith on 1 November 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
26 Jun 2012 | AD01 | Registered office address changed from 30 Cambridge Street St Neots Huntingdon Cambridgeshire PE19 1JL on 26 June 2012 | |
22 Jun 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
28 Jun 2010 | CH01 | Director's details changed for John William Smith on 1 January 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Keren Mchardy Smith on 1 January 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Stephen James Botting on 1 January 2010 | |
12 Apr 2010 | AA | Total exemption full accounts made up to 30 September 2009 |