Advanced company searchLink opens in new window

THE BRIARS RESIDENTS ASSOCIATION LIMITED

Company number 03268858

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)
15 Aug 2017 TM01 Termination of appointment of Christine Valery Ann Humber as a director on 31 July 2017
08 May 2017 AP01 Appointment of Mr Howard Norman Cohn as a director on 24 April 2017
08 May 2017 AP01 Appointment of Mrs Heather Madeleine Clacy as a director on 24 April 2017
08 May 2017 AD01 Registered office address changed from 11 Chalford Drive Herne Bay Kent CT6 7DD to 31 Queen Street Ramsgate CT11 9DZ on 8 May 2017
16 Jan 2017 AA Total exemption full accounts made up to 31 October 2016
31 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
18 Feb 2016 AA Total exemption full accounts made up to 31 October 2015
09 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 89
01 Jun 2015 AP01 Appointment of Mr Michael Peter Catterall as a director on 1 May 2015
22 May 2015 TM01 Termination of appointment of Alison Chapman as a director on 30 April 2015
22 Feb 2015 AA Total exemption full accounts made up to 31 October 2014
09 Feb 2015 TM01 Termination of appointment of Alan Green as a director on 2 February 2014
09 Feb 2015 TM01 Termination of appointment of Alan Green as a director on 2 February 2014
12 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 89
10 Feb 2014 AA Total exemption full accounts made up to 31 October 2013
13 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
13 Nov 2013 AD04 Register(s) moved to registered office address
09 May 2013 AP01 Appointment of Mr Alan Green as a director on 29 April 2013
08 May 2013 AP01 Appointment of Miss Alison Chapman as a director on 29 April 2013
08 May 2013 TM01 Termination of appointment of Tony Alan Day as a director on 29 April 2013
13 Dec 2012 AA Total exemption full accounts made up to 31 October 2012
03 Dec 2012 TM01 Termination of appointment of Nicola Anne Roissetter as a director on 26 November 2012
05 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
05 Nov 2012 AD02 Register inspection address has been changed from C/O Tony Day 31 Ladyfields Herne Bay Kent CT6 7BF United Kingdom
02 Nov 2012 AD03 Register(s) moved to registered inspection location