BRADBOURNE MILL (TISSINGTON) MANAGEMENT COMPANY LIMITED
Company number 06569256
- Company Overview for BRADBOURNE MILL (TISSINGTON) MANAGEMENT COMPANY LIMITED (06569256)
- Filing history for BRADBOURNE MILL (TISSINGTON) MANAGEMENT COMPANY LIMITED (06569256)
- People for BRADBOURNE MILL (TISSINGTON) MANAGEMENT COMPANY LIMITED (06569256)
- More for BRADBOURNE MILL (TISSINGTON) MANAGEMENT COMPANY LIMITED (06569256)
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) |
---|---|---|---|
01 Jul 2016 | CH01 | Director's details changed for Mrs Sandra Ellen Potter on 24 May 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
15 Feb 2016 | TM01 | Termination of appointment of Sandra Ellen Potter as a director on 22 January 2016 | |
09 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2016 | AD01 | Registered office address changed from Rathbourne Hall Kiln Lane Parwich Ashbourne Derbyshire DE6 1NX to Shapcotts Charter House Stanier Way, Wyvern Business Park Derby DE21 6BF on 8 February 2016 | |
08 Feb 2016 | AD01 | Registered office address changed from Charter House Wyvern Court Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF to Shapcotts Charter House Stanier Way, Wyvern Business Park Derby DE21 6BF on 8 February 2016 | |
08 Feb 2016 | TM02 | Termination of appointment of Colin Amos as a secretary on 26 January 2016 | |
08 Feb 2016 | AD01 | Registered office address changed from Shapcotts Charter House Stanier Way Wyvern Business Park, Chaddesden Derby DE21 6BF England to Shapcotts Charter House Stanier Way, Wyvern Business Park Derby DE21 6BF on 8 February 2016 | |
08 Feb 2016 | TM01 | Termination of appointment of Colin Amos as a director on 26 January 2016 | |
08 Feb 2016 | AP01 | Appointment of David Antony Potter as a director | |
08 Feb 2016 | AP03 | Appointment of Sandra Ellen Potter as a secretary | |
08 Feb 2016 | AP01 | Appointment of Mrs Sandra Ellen Potter as a director on 22 January 2016 | |
27 Jan 2016 | TM01 | Termination of appointment of Colin Amos as a director on 26 January 2016 | |
27 Jan 2016 | TM02 | Termination of appointment of Colin Amos as a secretary on 26 January 2016 | |
27 Jan 2016 | AP03 | Appointment of Mrs Sandra Ellen Potter as a secretary on 26 January 2016 | |
27 Jan 2016 | AP01 | Appointment of Mrs Sandra Ellen Potter as a director on 26 January 2016 | |
27 Jan 2016 | AP01 | Appointment of Mr David Antony Potter as a director on 26 January 2016 | |
27 Jan 2016 | AD01 | Registered office address changed from Rathbourne Hall Kiln Lane Parwich Ashbourne Derbyshire DE6 1NX England to Shapcotts Charter House Stanier Way Wyvern Business Park, Chaddesden Derby DE21 6BF on 27 January 2016 | |
26 Jan 2016 | AD01 | Registered office address changed from C/O Smith Cooper's St Helen's House Cathedral Quarter King Street Derby DE1 3EE to Rathbourne Hall Kiln Lane Parwich Ashbourne Derbyshire DE6 1NX on 26 January 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
18 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
09 Jun 2015 | AD01 | Registered office address changed from Alexandra House Queen Street Leek Staffordshire ST13 6LP to C/O Smith Cooper's St Helen's House Cathedral Quarter King Street Derby DE1 3EE on 9 June 2015 | |
28 May 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-05-28
|