TAWNY DRIVE (BIRDHAM) MANAGEMENT COMPANY LIMITED
Company number 10030256
- Company Overview for TAWNY DRIVE (BIRDHAM) MANAGEMENT COMPANY LIMITED (10030256)
- Filing history for TAWNY DRIVE (BIRDHAM) MANAGEMENT COMPANY LIMITED (10030256)
- People for TAWNY DRIVE (BIRDHAM) MANAGEMENT COMPANY LIMITED (10030256)
- More for TAWNY DRIVE (BIRDHAM) MANAGEMENT COMPANY LIMITED (10030256)
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) |
---|---|---|---|
26 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
03 Oct 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
18 Jul 2023 | AP01 | Appointment of Mr Niall Mcgann as a director on 18 July 2023 | |
18 Jul 2023 | TM01 | Termination of appointment of Geoffrey Robson as a director on 18 July 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
08 Aug 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
20 May 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
07 Aug 2020 | AA | Accounts for a dormant company made up to 29 February 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
09 Sep 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
15 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
24 May 2016 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2016 | TM02 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 27 February 2016 | |
02 Mar 2016 | TM01 | Termination of appointment of Reddings Company Secretary Limited as a director on 27 February 2016 | |
02 Mar 2016 | TM01 | Termination of appointment of Diana Elizabeth Redding as a director on 27 February 2016 | |
02 Mar 2016 | AP04 | Appointment of Remus Management Limited as a secretary on 27 February 2016 | |
02 Mar 2016 | AP01 | Appointment of Mr Geoffrey Robson as a director on 27 February 2016 | |
02 Mar 2016 | AD01 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on 2 March 2016 | |
27 Feb 2016 | NEWINC | Incorporation |