BLACK BOURTON ROAD MANAGEMENT COMPANY LIMITED
Company number 06406190
- Company Overview for BLACK BOURTON ROAD MANAGEMENT COMPANY LIMITED (06406190)
- Filing history for BLACK BOURTON ROAD MANAGEMENT COMPANY LIMITED (06406190)
- People for BLACK BOURTON ROAD MANAGEMENT COMPANY LIMITED (06406190)
- More for BLACK BOURTON ROAD MANAGEMENT COMPANY LIMITED (06406190)
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 Nov 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
08 Nov 2016 | AP01 | Appointment of Mr Stephen James Brooklyn as a director on 1 January 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with no updates | |
04 Nov 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
15 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
07 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
16 May 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
16 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
16 May 2016 | TM01 | Termination of appointment of Stephen James Brooklyn as a director on 1 April 2016 | |
16 May 2016 | AD01 | Registered office address changed from Flat 1 58a Black Bourton Road Carterton Oxfordshire OX18 3HF to The Chapel Littleworth Pewsey Wiltshire SN9 5LF on 16 May 2016 | |
31 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
10 Sep 2014 | AP01 | Appointment of Mr Stephen James Brooklyn as a director on 8 September 2014 | |
09 Sep 2014 | AD01 | Registered office address changed from Tithe House Freshfields Lane Chieveley Newbury Berkshire RG20 8TB to Flat 1 58a Black Bourton Road Carterton Oxfordshire OX18 3HF on 9 September 2014 | |
09 Sep 2014 | TM01 | Termination of appointment of David William Robinson as a director on 8 September 2014 | |
27 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
16 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
16 Apr 2014 | CH01 | Director's details changed for Mr David William Robinson on 15 April 2014 | |
24 Jan 2014 | AD01 | Registered office address changed from Tithe House Freshfields Lane Chievley Newbury RG20 8TB United Kingdom on 24 January 2014 | |
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
26 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
31 Jan 2013 | AD01 | Registered office address changed from C/O Hunter, Marshall & Company Limited Suite C 1St Floor Hinksey Court, West Way Botley Oxfordshire OX2 9JU United Kingdom on 31 January 2013 | |
07 Sep 2012 | CH01 | Director's details changed for Mr David William Robinson on 7 September 2012 | |
05 Sep 2012 | CH01 | Director's details changed for Mr David William Robinson on 5 September 2012 | |
31 Mar 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders |