BIERTON PLACE (AYLESBURY) AREA 2 MANAGEMENT COMPANY LIMITED
Company number 10451862
- Company Overview for BIERTON PLACE (AYLESBURY) AREA 2 MANAGEMENT COMPANY LIMITED (10451862)
- Filing history for BIERTON PLACE (AYLESBURY) AREA 2 MANAGEMENT COMPANY LIMITED (10451862)
- People for BIERTON PLACE (AYLESBURY) AREA 2 MANAGEMENT COMPANY LIMITED (10451862)
- More for BIERTON PLACE (AYLESBURY) AREA 2 MANAGEMENT COMPANY LIMITED (10451862)
| 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) |
|---|---|---|---|
| 07 Aug 2018 | AP01 | Appointment of Mr Michael Kimber as a director on 7 August 2018 | |
| 07 Aug 2018 | AP01 | Appointment of Ms Rosemary Botha as a director on 7 August 2018 | |
| 07 Aug 2018 | AP01 | Appointment of Ms Samantha Boxden as a director on 7 August 2018 | |
| 07 Aug 2018 | AP01 | Appointment of Ms Julie Ann Courtney as a director on 7 August 2018 | |
| 07 Aug 2018 | AD01 | Registered office address changed from Terriers House Amersham Road High Wycombe Buckinghamshire HP13 5AJ England to 3 Timms Close Aylesbury Buckinghamshire HP20 1AZ on 7 August 2018 | |
| 07 Aug 2018 | AP01 | Appointment of Mr Raja Chandran as a director on 7 August 2018 | |
| 07 Aug 2018 | AP01 | Appointment of Mr Brett Andrew Ayres as a director on 7 August 2018 | |
| 07 Aug 2018 | AP01 | Appointment of Mr Winfrid John Hotten as a director on 7 August 2018 | |
| 07 Aug 2018 | AP01 | Appointment of Mr Binod Bahadur Karmacharya as a director on 7 August 2018 | |
| 07 Aug 2018 | AP01 | Appointment of Mr Keith Edwards as a director on 7 August 2018 | |
| 07 Aug 2018 | TM01 | Termination of appointment of Nicholas Paul Mcentyre as a director on 7 August 2018 | |
| 07 Aug 2018 | PSC07 | Cessation of Nicholas Paul Mcentyre as a person with significant control on 7 August 2018 | |
| 30 Nov 2017 | AA | Micro company accounts made up to 31 October 2017 | |
| 09 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
| 21 Sep 2017 | PSC04 | Change of details for Mr Nicholas Paul Mcentyre as a person with significant control on 21 September 2017 | |
| 21 Sep 2017 | CH01 | Director's details changed for Mr Nicholas Paul Mcentyre on 21 September 2017 | |
| 21 Sep 2017 | AD01 | Registered office address changed from Second Floor Suite Seymour House the Broadway, 60 High Street Chesham Buckinghamshire HP5 1EG England to Terriers House Amersham Road High Wycombe Buckinghamshire HP13 5AJ on 21 September 2017 | |
| 05 Apr 2017 | AD01 | Registered office address changed from 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB United Kingdom to Second Floor Suite Seymour House the Broadway, 60 High Street Chesham Buckinghamshire HP5 1EG on 5 April 2017 | |
| 18 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
| 18 Nov 2016 | AD01 | Registered office address changed from 3000 Cathedral Hill Guildford Surrey GU2 7YB United Kingdom to 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 18 November 2016 | |
| 28 Oct 2016 | NEWINC | Incorporation |