BRANDON COURT PROPERTIES (SOUTHPORT) LIMITED
Company number 01004957
- Company Overview for BRANDON COURT PROPERTIES (SOUTHPORT) LIMITED (01004957)
- Filing history for BRANDON COURT PROPERTIES (SOUTHPORT) LIMITED (01004957)
- People for BRANDON COURT PROPERTIES (SOUTHPORT) LIMITED (01004957)
- More for BRANDON COURT PROPERTIES (SOUTHPORT) LIMITED (01004957)
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) |
---|---|---|---|
02 Oct 2019 | AP01 | Appointment of Mr Stephen Lonsdale as a director on 17 September 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of Colin Wood as a director on 17 September 2019 | |
23 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
31 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2019 | AD01 | Registered office address changed from T & T Estates Management Ltd 33 Hoghton Street Southport PR9 0NS England to T&T Estates Ltd 33 Hoghton Street Southport Merseyside PR9 0NS on 30 July 2019 | |
30 Jul 2019 | AD01 | Registered office address changed from Robert Carswell Estate Agents 25 Hoghton Street Southport PR9 0NS to T & T Estates Management Ltd 33 Hoghton Street Southport PR9 0NS on 30 July 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
25 Jan 2018 | AA | Micro company accounts made up to 31 December 2017 | |
17 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
07 Mar 2017 | AP01 | Appointment of Mr Michael Albert Payne as a director on 6 March 2017 | |
06 Mar 2017 | AP01 | Appointment of Mr Colin Wood as a director on 6 March 2017 | |
06 Mar 2017 | AP01 | Appointment of Mrs Catherine Ryan Green as a director on 6 March 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of Catherine Ryan Green as a director on 6 March 2017 | |
06 Mar 2017 | AP01 | Appointment of Mrs Catherine Ryan Green as a director on 6 March 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of Polly O'neil as a director on 6 March 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of John Norman Adams as a director on 6 March 2017 | |
16 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
29 Feb 2016 | CH01 | Director's details changed for Miss Polly O'neil on 29 February 2016 | |
03 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
01 Jul 2015 | AP01 | Appointment of Miss Polly O'neil as a director on 29 June 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Catherine Ryan-Green as a director on 20 June 2015 |