Advanced company searchLink opens in new window

BRYAN DALE HOUSE MANAGEMENT COMPANY LIMITED

Company number 04666019

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)
09 Jun 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 8
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 8
16 May 2014 AP01 Appointment of Mrs Teresa Skues as a director
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
19 Apr 2013 TM01 Termination of appointment of Richard Stiles as a director
19 Apr 2013 AD01 Registered office address changed from C/O Aimee Mcquillan 1 Bryan Dale House 3-5 Queen Street Coggeshall Colchester Essex CO6 1UF England on 19 April 2013
19 Apr 2013 AD01 Registered office address changed from 3 Popes Leeze East Street Coggeshall Essex CO6 1SE on 19 April 2013
19 Apr 2013 TM01 Termination of appointment of Richard Stiles as a director
07 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Apr 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Apr 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
29 Mar 2010 AP01 Appointment of Mr Pietro Dalmasso as a director
26 Mar 2010 CH01 Director's details changed for Ian Stock on 26 March 2010
26 Mar 2010 CH01 Director's details changed for Aimee Mcquillan on 26 March 2010
26 Mar 2010 CH01 Director's details changed for Elizabeth Jagger on 26 March 2010
26 Mar 2010 CH01 Director's details changed for Richard James Stiles on 26 March 2010
26 Mar 2010 CH01 Director's details changed for Eleanor Jane Burton on 26 March 2010
24 Feb 2010 AD01 Registered office address changed from Flat 3 Bryandale House 3-5 Queen Street Coggeshall Essex CO6 1UF on 24 February 2010
06 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Mar 2009 363a Return made up to 13/02/09; full list of members