BRENDA COLLISON CLOSE MANAGEMENT LIMITED
Company number 04569235
- Company Overview for BRENDA COLLISON CLOSE MANAGEMENT LIMITED (04569235)
- Filing history for BRENDA COLLISON CLOSE MANAGEMENT LIMITED (04569235)
- People for BRENDA COLLISON CLOSE MANAGEMENT LIMITED (04569235)
- More for BRENDA COLLISON CLOSE MANAGEMENT LIMITED (04569235)
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) |
---|---|---|---|
04 Mar 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
26 Oct 2023 | CH01 | Director's details changed for Mr Mathew Paul Tuckwood on 3 October 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 22 October 2023 with updates | |
04 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
29 Oct 2022 | CS01 | Confirmation statement made on 22 October 2022 with updates | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
24 Jun 2022 | AP01 | Appointment of Mr Mathew Paul Tuckwood as a director on 15 May 2022 | |
29 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 16 March 2022
|
|
25 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with updates | |
07 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
11 Dec 2018 | PSC01 | Notification of Nigel Derek Firth as a person with significant control on 11 December 2018 | |
22 Nov 2018 | PSC07 | Cessation of Dominic Julian Charles Owen as a person with significant control on 25 October 2018 | |
22 Nov 2018 | PSC07 | Cessation of George Henry Owen as a person with significant control on 25 October 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
19 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 12 November 2018
|
|
02 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
01 Aug 2018 | AD01 | Registered office address changed from 2 Brenda Collison Close Dersingham King's Lynn Norfolk PE31 6SP to 12 Brenda Collison Close Dersingham King's Lynn PE31 6SP on 1 August 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Natalie Jane Miller as a director on 14 February 2018 | |
27 Jul 2018 | TM02 | Termination of appointment of George Henry Owen as a secretary on 2 February 2018 | |
14 Feb 2018 | AP01 | Appointment of Natalie Jane Miller as a director on 2 February 2018 | |
12 Feb 2018 | TM01 | Termination of appointment of George Henry Owen as a director on 2 February 2018 |