Advanced company searchLink opens in new window

BRITANNIA VILLAGE (TEN) RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 03905311

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)
19 Jun 2015 TM01 Termination of appointment of Aliaksei Tsetsiaruk as a director on 17 June 2015
11 Feb 2015 CH01 Director's details changed for Mr Paul William Baker on 11 February 2015
10 Feb 2015 AR01 Annual return made up to 12 January 2015 no member list
10 Feb 2015 CH01 Director's details changed for Ms Jill Margaret Irving on 5 February 2015
10 Feb 2015 CH01 Director's details changed for Mr Steven Anthony Diales on 5 February 2015
26 Nov 2014 AP01 Appointment of Mr Aliaksei Tsetsiaruk as a director on 26 November 2014
19 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
13 May 2014 AP04 Appointment of United Company Secretaries as a secretary
13 May 2014 AD01 Registered office address changed from C/O Warwick Estates Unit G13 Waterfront Studios Dock Road London E16 1AG England on 13 May 2014
02 May 2014 AD01 Registered office address changed from Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ on 2 May 2014
02 May 2014 TM02 Termination of appointment of Rendall and Rittner Limited as a secretary
31 Jan 2014 AR01 Annual return made up to 12 January 2014 no member list
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Apr 2013 AP01 Appointment of Mr Steven Anthony Diales as a director
11 Apr 2013 AP01 Appointment of Mr Paul William Baker as a director
17 Jan 2013 AR01 Annual return made up to 12 January 2013 no member list
04 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Feb 2012 AR01 Annual return made up to 12 January 2012 no member list
30 Dec 2011 TM01 Termination of appointment of Richard Gower as a director
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Aug 2011 TM01 Termination of appointment of Daniel Jaffa as a director
10 Feb 2011 AR01 Annual return made up to 12 January 2011 no member list
10 Feb 2011 TM01 Termination of appointment of Ian Silcock as a director
20 Jan 2011 AP04 Appointment of Rendall and Rittner Limited as a secretary
20 Jan 2011 AD01 Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ on 20 January 2011