BHN EAST TURNBERRY PARK MANAGEMENT COMPANY LIMITED
Company number 06310192
- Company Overview for BHN EAST TURNBERRY PARK MANAGEMENT COMPANY LIMITED (06310192)
- Filing history for BHN EAST TURNBERRY PARK MANAGEMENT COMPANY LIMITED (06310192)
- People for BHN EAST TURNBERRY PARK MANAGEMENT COMPANY LIMITED (06310192)
- More for BHN EAST TURNBERRY PARK MANAGEMENT COMPANY LIMITED (06310192)
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) |
---|---|---|---|
23 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
16 May 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
11 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
11 Jul 2012 | CH01 | Director's details changed for Lee Randle on 11 July 2012 | |
11 Jul 2012 | CH01 | Director's details changed for Mr Geoffrey Owen Mason on 11 July 2012 | |
03 May 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
10 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
28 Jul 2011 | CH01 | Director's details changed for Lee Randle on 11 July 2011 | |
25 Nov 2010 | AD01 | Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE United Kingdom on 25 November 2010 | |
28 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
02 Aug 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
16 Apr 2010 | AD01 | Registered office address changed from Mgi Watson Buckle Ca, York House Cottingley Bus Park Bradford BD16 1PE on 16 April 2010 | |
17 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
20 Aug 2009 | 363a | Return made up to 11/07/09; full list of members | |
14 Aug 2009 | 288b | Appointment terminated secretary marcus brennand | |
08 Feb 2009 | 288b | Appointment terminated director jonathan houlston | |
08 Feb 2009 | 288b | Appointment terminated director simon houlston | |
08 Feb 2009 | 288b | Appointment terminated director james houlston | |
21 Nov 2008 | 288a | Secretary appointed marcus anthony harold brennand | |
21 Nov 2008 | 288b | Appointment terminated director marcus brennand | |
06 Oct 2008 | 288a | Director appointed marcus anthony harold brennand | |
15 Aug 2008 | 288b | Appointment terminated secretary nicholas gilbert | |
15 Jul 2008 | 363a | Return made up to 11/07/08; full list of members | |
26 Jun 2008 | AA | Accounts for a dormant company made up to 31 March 2008 |