BROOKFIELD MANSIONS (FREEHOLD) LIMITED
Company number 05039605
- Company Overview for BROOKFIELD MANSIONS (FREEHOLD) LIMITED (05039605)
- Filing history for BROOKFIELD MANSIONS (FREEHOLD) LIMITED (05039605)
- People for BROOKFIELD MANSIONS (FREEHOLD) LIMITED (05039605)
- More for BROOKFIELD MANSIONS (FREEHOLD) LIMITED (05039605)
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) |
---|---|---|---|
29 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
19 Jan 2016 | TM01 | Termination of appointment of Margaret Alison Redfern as a director on 25 November 2015 | |
19 Jan 2016 | TM02 | Termination of appointment of Margaret Alison Redfern as a secretary on 25 November 2015 | |
13 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
15 Sep 2015 | AP01 | Appointment of Margaret Alison Redfern as a director on 12 November 2014 | |
17 Aug 2015 | TM01 | Termination of appointment of Christopher John Bowers as a director on 12 November 2014 | |
05 Mar 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
26 Jan 2015 | AP03 | Appointment of Margaret Alison Redfern as a secretary on 12 November 2014 | |
26 Jan 2015 | TM02 | Termination of appointment of Christopher John Bowers as a secretary on 12 November 2014 | |
03 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
06 Aug 2014 | AP01 | Appointment of Edwina Jacqueline Biucchi as a director on 3 December 2013 | |
05 Aug 2014 | AP01 | Appointment of Christopher John Bowers as a director on 3 December 2013 | |
05 Aug 2014 | AP03 | Appointment of Christopher John Bowers as a secretary on 3 December 2013 | |
17 Jul 2014 | AP01 | Appointment of Sir Alan Peter Budd as a director on 8 January 2014 | |
09 Jul 2014 | TM02 | Termination of appointment of Bernadette King as a secretary | |
09 Jul 2014 | AD01 | Registered office address changed from 14 Basing Hill London NW11 8TH on 9 July 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
09 Jan 2014 | TM01 | Termination of appointment of Helen Bowers as a director | |
02 Jan 2014 | TM01 | Termination of appointment of Bernadette King as a director | |
02 Jan 2014 | TM01 | Termination of appointment of Martin Weisselberg as a director | |
17 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Sep 2013 | TM01 | Termination of appointment of Victoria Thornton as a director | |
08 Mar 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
19 Feb 2013 | AP01 | Appointment of Victoria Thornton as a director |