BERMONDSEY CENTRAL MANAGEMENT COMPANY LIMITED
Company number 07410057
- Company Overview for BERMONDSEY CENTRAL MANAGEMENT COMPANY LIMITED (07410057)
- Filing history for BERMONDSEY CENTRAL MANAGEMENT COMPANY LIMITED (07410057)
- People for BERMONDSEY CENTRAL MANAGEMENT COMPANY LIMITED (07410057)
- More for BERMONDSEY CENTRAL MANAGEMENT COMPANY LIMITED (07410057)
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) |
---|---|---|---|
24 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
23 Sep 2016 | TM02 | Termination of appointment of James Douglas Thornton as a secretary on 23 September 2016 | |
23 Sep 2016 | AP04 | Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 23 September 2016 | |
12 May 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
17 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
24 Jun 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
13 Jan 2014 | CH01 | Director's details changed for Mr Damian Ferguson on 12 January 2014 | |
29 Oct 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
06 Dec 2012 | AP01 | Appointment of William David Trustram as a director | |
19 Nov 2012 | TM01 | Termination of appointment of Andrew Portlock as a director | |
19 Nov 2012 | TM01 | Termination of appointment of Peter Bennison as a director | |
19 Nov 2012 | AP01 | Appointment of Richard Norman Cookson as a director | |
12 Nov 2012 | AP01 | Appointment of Damian Ferguson as a director | |
01 Nov 2012 | AD01 | Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ on 1 November 2012 | |
31 Oct 2012 | AP03 | Appointment of James Douglas Thornton as a secretary | |
31 Oct 2012 | TM02 | Termination of appointment of Pennsec Limited as a secretary | |
31 Oct 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
13 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 13 April 2012
|
|
09 Aug 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
31 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 8 December 2011
|
|
11 May 2012 | MEM/ARTS | Memorandum and Articles of Association | |
11 May 2012 | RESOLUTIONS |
Resolutions
|