BRITANNIA DEVELOPMENT AND MANAGEMENT COMPANY LIMITED - LONDON


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

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2019-07-25 View Report
Address. Change date: 2019-04-24. New address: Hill House 1 Little New Street London EC4A 3TR. Old address: PO Box 101 1 Balloon Street Manchester M60 4EP United Kingdom. 2019-04-24 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-04-18 View Report
Resolution. Description: Resolutions. 2019-04-18 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-04-18 View Report
Address. New address: PO Box 101 1 Balloon Street Manchester M60 4EP. 2019-04-16 View Report
Address. New address: PO Box 101 1 Balloon Street Manchester M60 4EP. 2019-04-16 View Report
Officers. Officer name: David Clive Whitehead. Termination date: 2019-02-14. 2019-03-06 View Report
Officers. Appointment date: 2019-02-14. Officer name: Mrs Catherine Elizabeth Green. 2019-03-06 View Report
Confirmation statement. Statement with updates. 2019-02-07 View Report
Officers. Officer name: David Michael Miller. Termination date: 2019-02-01. 2019-02-04 View Report
Accounts. Accounts type full. 2018-04-10 View Report
Confirmation statement. Statement with updates. 2018-02-08 View Report
Officers. Officer name: Mr David Clive Whitehead. Change date: 2017-10-02. 2017-10-12 View Report
Officers. Officer name: Mr Richard John Adnett. Change date: 2017-10-02. 2017-10-09 View Report
Officers. Change date: 2017-10-02. Officer name: Mr David Michael Miller. 2017-10-09 View Report
Address. Old address: Secretariat Miller Street Tower Miller Street Manchester England M60 0AL England. New address: PO Box 101 1 Balloon Street Manchester M60 4EP. Change date: 2017-10-09. 2017-10-09 View Report
Accounts. Change account reference date company previous extended. 2017-09-08 View Report
Capital. Description: Statement by Directors. 2017-03-24 View Report
Capital. Capital statement capital company with date currency figure. 2017-03-24 View Report
Insolvency. Description: Solvency Statement dated 15/03/17. 2017-03-24 View Report
Resolution. Description: Resolutions. 2017-03-24 View Report
Officers. Officer name: Daniel Mundy. Termination date: 2017-03-10. 2017-03-15 View Report
Confirmation statement. Statement with updates. 2017-02-07 View Report
Officers. Officer name: Stephen Aitken. Termination date: 2017-01-06. 2017-01-11 View Report
Accounts. Accounts type full. 2016-08-16 View Report
Annual return. With made up date full list shareholders. 2016-04-19 View Report
Address. Old address: 1 Angel Square Manchester M60 0AG. New address: Secretariat Miller Street Tower Miller Street Manchester England M60 0AL. Change date: 2015-12-14. 2015-12-14 View Report
Accounts. Accounts type full. 2015-10-14 View Report
Officers. Officer name: Mr Richard John Adnett. Appointment date: 2015-08-20. 2015-09-22 View Report
Officers. Officer name: Mr David Michael Miller. Appointment date: 2015-08-20. 2015-09-22 View Report
Officers. Termination date: 2015-07-10. Officer name: Clare Louise Gosling. 2015-07-17 View Report
Officers. Appointment date: 2015-07-10. Officer name: Mr Stephen Aitken. 2015-07-13 View Report
Annual return. With made up date full list shareholders. 2015-04-29 View Report
Officers. Officer name: Mr David Clive Whitehead. Appointment date: 2015-03-30. 2015-04-13 View Report
Officers. Termination date: 2015-03-30. Officer name: Brona Rose Mckeown. 2015-04-13 View Report
Officers. Appointment date: 2014-12-18. Officer name: Mr Daniel Mundy. 2015-01-16 View Report
Officers. Appointment date: 2014-12-19. Officer name: Brona Rose Mckeown. 2015-01-06 View Report
Officers. Termination date: 2014-12-19. Officer name: Katy Jane Arnold. 2015-01-06 View Report
Officers. Officer name: Richard Antony Burrows. Termination date: 2014-11-30. 2014-12-15 View Report
Officers. Officer name: Ms Clare Louise Gosling. Appointment date: 2014-12-01. 2014-12-15 View Report
Officers. Officer name: Katy Jane Arnold. Appointment date: 2014-10-22. 2014-10-30 View Report
Miscellaneous. Description: Section 519 of the companies act 2006. 2014-10-28 View Report
Auditors. Auditors resignation company. 2014-10-28 View Report
Officers. Termination date: 2014-10-21. Officer name: Susan Moss. 2014-10-22 View Report
Auditors. Auditors resignation company. 2014-10-21 View Report
Auditors. Auditors resignation company. 2014-10-21 View Report
Accounts. Accounts type full. 2014-10-06 View Report
Officers. Officer name: Richard Antony Burrows. Change date: 2014-04-11. 2014-04-11 View Report
Officers. Officer name: Stuart Roberts. 2014-04-10 View Report