BRUNEL HOUSE (THATCHAM) MANAGEMENT LIMITED
Company number 05811635
- Company Overview for BRUNEL HOUSE (THATCHAM) MANAGEMENT LIMITED (05811635)
- Filing history for BRUNEL HOUSE (THATCHAM) MANAGEMENT LIMITED (05811635)
- People for BRUNEL HOUSE (THATCHAM) MANAGEMENT LIMITED (05811635)
- More for BRUNEL HOUSE (THATCHAM) MANAGEMENT LIMITED (05811635)
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) |
---|---|---|---|
18 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
06 Mar 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
04 Oct 2011 | AP01 | Appointment of Mr Andrew Paul Haynes as a director | |
04 Oct 2011 | TM01 | Termination of appointment of Andrew Haynes as a director | |
23 Sep 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
23 Sep 2011 | AD01 | Registered office address changed from C/O Andrew Haynes Po Box 8 8 Stone Close Oxford OX2 9SQ United Kingdom on 23 September 2011 | |
08 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 7 September 2011
|
|
07 Sep 2011 | AD01 | Registered office address changed from Stockhold Meadows Burnt Hill, Yattendon Thatcham Berkshire RG18 0XF on 7 September 2011 | |
16 Aug 2011 | TM01 | Termination of appointment of Brian Barnes as a director | |
07 Jun 2011 | AP02 | Appointment of Brian Barnes as a director | |
07 Jun 2011 | AP02 | Appointment of Andrew Haynes as a director | |
06 Jun 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
06 Jun 2011 | TM01 | Termination of appointment of Paul Halfacree as a director | |
06 Jun 2011 | TM01 | Termination of appointment of Linda Halfacree as a director | |
06 Jun 2011 | TM02 | Termination of appointment of Linda Halfacree as a secretary | |
01 Mar 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
24 Jul 2010 | AR01 | Annual return made up to 10 May 2010 with full list of shareholders | |
24 Jul 2010 | CH01 | Director's details changed for Paul Richard Halfacree on 10 May 2010 | |
24 Jul 2010 | CH01 | Director's details changed for Mrs Linda Jane Halfacree on 10 May 2010 | |
24 Jul 2010 | CH03 | Secretary's details changed for Linda Jane Halfacree on 10 May 2010 | |
02 Mar 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
23 Jun 2009 | 363a | Return made up to 10/05/09; full list of members | |
31 Mar 2009 | AA | Total exemption full accounts made up to 31 May 2008 | |
23 May 2008 | 363a | Return made up to 10/05/08; full list of members | |
10 Mar 2008 | AA | Total exemption full accounts made up to 31 May 2007 |