BHSE CENTENNIAL PARK ELSTREE MANAGEMENT COMPANY LIMITED
Company number 06356727
- Company Overview for BHSE CENTENNIAL PARK ELSTREE MANAGEMENT COMPANY LIMITED (06356727)
- Filing history for BHSE CENTENNIAL PARK ELSTREE MANAGEMENT COMPANY LIMITED (06356727)
- People for BHSE CENTENNIAL PARK ELSTREE MANAGEMENT COMPANY LIMITED (06356727)
- More for BHSE CENTENNIAL PARK ELSTREE MANAGEMENT COMPANY LIMITED (06356727)
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) |
---|---|---|---|
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
20 Nov 2014 | AP01 | Appointment of Christopher Hugh Bradley-Watson as a director on 31 October 2014 | |
17 Nov 2014 | AP01 | Appointment of Mr Edward Joseph King as a director on 31 October 2014 | |
17 Nov 2014 | TM01 | Termination of appointment of Sean Menary Finlay as a director on 31 October 2014 | |
17 Nov 2014 | TM02 | Termination of appointment of Martin Bailey-Stead as a secretary on 31 October 2014 | |
17 Nov 2014 | AP01 | Appointment of Mr Oliver Burnett Chipperfield as a director on 31 October 2014 | |
04 Nov 2014 | AD01 | Registered office address changed from Westbourne House 99 Lidgett Lane Garforth West Yorkshire LS25 1LJ to Dencora Court Meridian Way Meridian Business Park Norwich NR7 0TA on 4 November 2014 | |
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-07
|
|
04 Sep 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
04 Sep 2012 | CH03 | Secretary's details changed for Martin Bailey-Stead on 31 August 2011 | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Apr 2012 | AP01 | Appointment of Mr Sean Menary Finlay as a director | |
09 Feb 2012 | TM01 | Termination of appointment of Alistair Mcgill as a director | |
09 Feb 2012 | TM01 | Termination of appointment of Nicholas Sinfield as a director | |
06 Dec 2011 | AD01 | Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE United Kingdom on 6 December 2011 | |
25 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
28 Sep 2011 | TM01 | Termination of appointment of Anthony Edgley as a director | |
31 Aug 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders | |
05 Jan 2011 | AA | Full accounts made up to 31 March 2010 |