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) |
---|---|---|---|
23 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
15 Feb 2012 | 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 15 February 2012 | |
15 Feb 2012 | AD01 | Registered office address changed from C/O Suite C 1St Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU United Kingdom on 15 February 2012 | |
15 Dec 2011 | AD01 | Registered office address changed from Suite C 1St Floor, Hinksey Court, West Way, Botley Oxfordshire OX2 9JU United Kingdom on 15 December 2011 | |
16 Sep 2011 | AD01 | Registered office address changed from C/O Hunter Marshall & Co. Ltd Suite C 1St Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU United Kingdom on 16 September 2011 | |
08 Aug 2011 | AAMD | Amended accounts made up to 31 October 2010 | |
30 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
05 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
25 Feb 2011 | AD01 | Registered office address changed from C/O Hunter Marshall & Co. Ltd Suite C 1St Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU United Kingdom on 25 February 2011 | |
25 Feb 2011 | AD01 | Registered office address changed from C/O Hunter Marshall & Co. Ltd Suite C, 1St Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU United Kingdom on 25 February 2011 | |
25 Feb 2011 | AD01 | Registered office address changed from 4 Ramillies House Alvescot Road Carterton Oxfordshire OX18 3DW England on 25 February 2011 | |
11 Nov 2010 | CH01 | Director's details changed for David William Robinson on 20 October 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
05 Nov 2010 | AD01 | Registered office address changed from Flat 4 58a Black Bourton Road Carterton Oxfordshire OX18 3HF on 5 November 2010 | |
06 Sep 2010 | AP01 | Appointment of David William Robinson as a director | |
20 Jul 2010 | TM01 | Termination of appointment of Zdravka Dragnevska as a director | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
03 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 3 November 2009
|
|
26 Oct 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
26 Oct 2009 | CH01 | Director's details changed for Zdravka Yordanova Dragnevska on 26 October 2009 | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
06 Jun 2009 | 287 | Registered office changed on 06/06/2009 from lloran house 42A high street marlborough wiltshire SN8 1HQ united kingdom | |
12 May 2009 | 288b | Appointment terminated secretary business navigator associates LTD | |
12 May 2009 | 288a | Director appointed zdravka yordanova dragnevska | |
12 May 2009 | 288b | Appointment terminated director david robinson |