AVONDALE COURT (BRISTOL) MANAGEMENT COMPANY LIMITED
Company number 01008724
- Company Overview for AVONDALE COURT (BRISTOL) MANAGEMENT COMPANY LIMITED (01008724)
- Filing history for AVONDALE COURT (BRISTOL) MANAGEMENT COMPANY LIMITED (01008724)
- People for AVONDALE COURT (BRISTOL) MANAGEMENT COMPANY LIMITED (01008724)
- More for AVONDALE COURT (BRISTOL) MANAGEMENT COMPANY LIMITED (01008724)
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) |
---|---|---|---|
06 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
02 Nov 2015 | TM01 | Termination of appointment of John Verrier Jones as a director on 24 October 2014 | |
28 Sep 2015 | AP01 | Appointment of Mr Clinton James Craig as a director on 10 July 2015 | |
07 Sep 2015 | TM01 | Termination of appointment of Andrew Thomas as a director on 10 July 2015 | |
13 May 2015 | AP01 | Appointment of Mrs Kathryn Susan Mackay as a director on 27 March 2015 | |
13 May 2015 | TM01 | Termination of appointment of Andrew Paul Windram Miller as a director on 27 March 2015 | |
20 Apr 2015 | AP01 | Appointment of Mr Andrew Gordon Bones as a director on 22 December 2014 | |
30 Mar 2015 | TM02 | Termination of appointment of Simon Hodges as a secretary on 2 July 2014 | |
16 Feb 2015 | TM01 | Termination of appointment of Alisdair Fyfe as a director on 7 November 2014 | |
16 Feb 2015 | AP01 | Appointment of Mr Jonathan Mark Hand as a director on 7 November 2014 | |
05 Jan 2015 | AP01 | Appointment of Mr Andrew Thomas as a director on 24 October 2014 | |
22 Oct 2014 | AP01 | Appointment of Mr Jason Fazakarley as a director on 11 August 2014 | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
15 Oct 2014 | TM01 | Termination of appointment of Michael David Elder as a director on 4 September 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of Penelope Anne Taylor as a director on 11 August 2014 | |
30 Jul 2014 | AP01 | Appointment of Dr Michael Henry Algeo as a director on 14 July 2014 | |
30 Jul 2014 | TM01 | Termination of appointment of Matthew Thomas Reginald Webley as a director on 14 July 2014 | |
02 Jul 2014 | AP03 | Appointment of Miss Sukita Stevenson as a secretary | |
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
14 Aug 2013 | AP01 | Appointment of Miss Kathryn Anne Fleming as a director | |
22 Jul 2013 | AP01 | Appointment of Miss Carina Mary Jane Hall as a director | |
09 Jul 2013 | TM01 | Termination of appointment of Judith Glide as a director |