BORROWCOP HOUSE MANAGEMENT COMPANY LIMITED
Company number 05264828
- Company Overview for BORROWCOP HOUSE MANAGEMENT COMPANY LIMITED (05264828)
- Filing history for BORROWCOP HOUSE MANAGEMENT COMPANY LIMITED (05264828)
- People for BORROWCOP HOUSE MANAGEMENT COMPANY LIMITED (05264828)
- More for BORROWCOP HOUSE MANAGEMENT COMPANY LIMITED (05264828)
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) |
---|---|---|---|
09 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with updates | |
15 Feb 2017 | TM01 | Termination of appointment of Anthony Donald Winwood as a director on 3 February 2017 | |
01 Dec 2016 | AA | Total exemption full accounts made up to 24 June 2016 | |
21 Aug 2016 | TM01 | Termination of appointment of William Wetenhall Cooper as a director on 23 June 2016 | |
10 Aug 2016 | AP01 | Appointment of William Eric Philip Radnor as a director on 28 July 2016 | |
23 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
22 Jul 2016 | TM01 | Termination of appointment of William Wetenhall Cooper as a director on 23 June 2016 | |
11 May 2016 | TM01 | Termination of appointment of Pauline Margaret May as a director on 14 April 2016 | |
26 Apr 2016 | AP01 | Appointment of Anthony Donald Winwood as a director on 7 April 2016 | |
26 Apr 2016 | AP01 | Appointment of Sheila Margaret Jones as a director on 7 April 2016 | |
29 Feb 2016 | AD01 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to 3 Borrowcop House Borrowcop Lane Lichfield WS14 9DF on 29 February 2016 | |
09 Feb 2016 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 9 February 2016 | |
19 Nov 2015 | AA | Total exemption small company accounts made up to 24 June 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
18 Mar 2015 | AA | Total exemption small company accounts made up to 24 June 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
17 Dec 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
25 Nov 2013 | AA | Total exemption small company accounts made up to 24 June 2013 | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 24 June 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 24 June 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
04 Mar 2011 | AA | Total exemption small company accounts made up to 24 June 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
20 Oct 2010 | TM01 | Termination of appointment of Moira Wood as a director |