BROOK HOUSE RESIDENTS ASSOCIATION (RADLETT) LIMITED - BOURNE END


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2023-11-09. Officer name: Mr Jonathan Clapham. 2023-11-09 View Report
Accounts. Accounts type micro entity. 2023-11-09 View Report
Confirmation statement. Statement with no updates. 2023-01-12 View Report
Accounts. Accounts type micro entity. 2022-11-25 View Report
Confirmation statement. Statement with updates. 2021-12-09 View Report
Accounts. Accounts type micro entity. 2021-10-19 View Report
Accounts. Accounts type micro entity. 2020-12-15 View Report
Confirmation statement. Statement with updates. 2020-12-09 View Report
Officers. Officer name: Daniel Harry Rickman. Termination date: 2020-06-03. 2020-06-03 View Report
Address. Change date: 2020-04-17. Old address: Gem House 1 Dunhams Lane Letchworth Herts SG6 1GL. New address: Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH. 2020-04-17 View Report
Confirmation statement. Statement with updates. 2019-12-27 View Report
Accounts. Accounts type micro entity. 2019-08-27 View Report
Confirmation statement. Statement with updates. 2019-01-11 View Report
Officers. Appointment date: 2018-08-15. Officer name: Mr Raymond Oshry. 2018-08-23 View Report
Officers. Appointment date: 2017-12-21. Officer name: Q1 Professional Services Limited. 2018-07-30 View Report
Accounts. Accounts type micro entity. 2018-07-27 View Report
Officers. Termination date: 2017-12-21. Officer name: Peter Heathote Jeeves. 2018-07-24 View Report
Confirmation statement. Statement with updates. 2018-01-05 View Report
Accounts. Accounts type micro entity. 2017-10-06 View Report
Officers. Officer name: Mr Daniel Harry Rickman. Appointment date: 2017-09-06. 2017-09-06 View Report
Accounts. Accounts type total exemption small. 2016-12-23 View Report
Confirmation statement. Statement with updates. 2016-12-22 View Report
Annual return. With made up date full list shareholders. 2016-01-05 View Report
Officers. Officer name: Geoffrey Flashman. Termination date: 2016-01-04. 2016-01-04 View Report
Accounts. Accounts type total exemption full. 2015-06-10 View Report
Annual return. With made up date full list shareholders. 2014-12-30 View Report
Capital. Capital allotment shares. 2014-10-30 View Report
Accounts. Accounts type total exemption full. 2014-08-29 View Report
Officers. Officer name: Adele Liss. 2014-03-25 View Report
Annual return. With made up date full list shareholders. 2013-12-10 View Report
Accounts. Accounts type total exemption full. 2013-08-07 View Report
Capital. Capital allotment shares. 2013-04-15 View Report
Officers. Officer name: Geoffrey Flashman. 2013-03-22 View Report
Annual return. With made up date full list shareholders. 2013-01-14 View Report
Capital. Capital allotment shares. 2012-11-27 View Report
Capital. Capital allotment shares. 2012-11-22 View Report
Accounts. Accounts type total exemption full. 2012-07-25 View Report
Capital. Capital allotment shares. 2012-06-28 View Report
Capital. Capital allotment shares. 2012-05-03 View Report
Annual return. With made up date full list shareholders. 2012-01-10 View Report
Accounts. Accounts type total exemption small. 2011-12-12 View Report
Officers. Officer name: Mohammed Saleem Khawaja. 2011-09-14 View Report
Accounts. Accounts type total exemption small. 2010-12-21 View Report
Annual return. With made up date full list shareholders. 2010-12-13 View Report
Accounts. Accounts type total exemption small. 2010-02-03 View Report
Annual return. With made up date full list shareholders. 2010-01-14 View Report
Officers. Change date: 2009-12-09. Officer name: Mr Jonathan Clapham. 2010-01-14 View Report
Officers. Change date: 2009-12-09. Officer name: Adele Liss. 2010-01-14 View Report
Address. Change date: 2009-10-19. Old address: Unit B2 Boughton Business Park Bell Lane Little Chalfont Buckinghamshire HP6 6GL United Kingdom. 2009-10-19 View Report
Officers. Description: Appointment terminated director gillian myers. 2009-06-05 View Report