BURNSIDE RESIDENTS MAINTENANCE (LEINTWARDINE) LIMITED
Company number 06058958
- Company Overview for BURNSIDE RESIDENTS MAINTENANCE (LEINTWARDINE) LIMITED (06058958)
- Filing history for BURNSIDE RESIDENTS MAINTENANCE (LEINTWARDINE) LIMITED (06058958)
- People for BURNSIDE RESIDENTS MAINTENANCE (LEINTWARDINE) LIMITED (06058958)
- More for BURNSIDE RESIDENTS MAINTENANCE (LEINTWARDINE) LIMITED (06058958)
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 May 2024 | CH01 | Director's details changed for Mr Harry Evatt Bullock on 29 May 2024 | |
29 May 2024 | AD01 | Registered office address changed from 2 the Grove Leintwardine Herefordshire SY7 0LQ England to 2 the Grove High Street Leintwardine Craven Arms SY7 0LQ on 29 May 2024 | |
29 May 2024 | CH01 | Director's details changed for Mr Harry Evatt Bullock on 29 May 2024 | |
23 May 2024 | AD01 | Registered office address changed from 2 High Street Leintwardine Craven Arms SY7 0LQ England to 2 the Grove Leintwardine Herefordshire SY7 0LQ on 23 May 2024 | |
23 May 2024 | CH01 | Director's details changed for Mr Harry Evatt Bullock on 23 May 2024 | |
23 May 2024 | CH01 | Director's details changed for Mr Harry Evatt Bullock on 23 May 2024 | |
23 May 2024 | CH03 | Secretary's details changed for Mrs Joyce Brisbane on 23 May 2024 | |
23 May 2024 | AD01 | Registered office address changed from 2 High Street Leintwardine Craven Arms SY7 0LQ England to 2 High Street Leintwardine Craven Arms SY7 0LQ on 23 May 2024 | |
23 May 2024 | AP01 | Appointment of Mr Harry Evatt Bullock as a director on 23 May 2024 | |
23 May 2024 | AD01 | Registered office address changed from 1 the Grove High Street Leintwardine Craven Arms SY7 0LQ England to 2 High Street Leintwardine Craven Arms SY7 0LQ on 23 May 2024 | |
16 May 2024 | TM01 | Termination of appointment of Ann Veronica Shaughnessy as a director on 29 April 2024 | |
16 May 2024 | AD01 | Registered office address changed from 6 the Grove High Street Leintwardine Craven Arms Shropshire SY7 0LQ England to 1 the Grove High Street Leintwardine Craven Arms SY7 0LQ on 16 May 2024 | |
23 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
06 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
17 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with updates | |
13 Sep 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with updates | |
08 Oct 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
15 Sep 2020 | AD01 | Registered office address changed from 1 the Grove High Street Leintwardine Craven Arms Shropshire SY7 0LQ to 6 the Grove High Street Leintwardine Craven Arms Shropshire SY7 0LQ on 15 September 2020 | |
15 Sep 2020 | AP01 | Appointment of Mrs Ann Veronica Shaughnessy as a director on 15 September 2020 | |
15 Sep 2020 | TM01 | Termination of appointment of Sarah Jane Cremer as a director on 15 September 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
25 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 |