UNDERWOOD PARK MANAGEMENT COMPANY LIMITED
Company number 01240388
- Company Overview for UNDERWOOD PARK MANAGEMENT COMPANY LIMITED (01240388)
- Filing history for UNDERWOOD PARK MANAGEMENT COMPANY LIMITED (01240388)
- People for UNDERWOOD PARK MANAGEMENT COMPANY LIMITED (01240388)
- More for UNDERWOOD PARK MANAGEMENT COMPANY LIMITED (01240388)
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) |
---|---|---|---|
30 Mar 2018 | AD01 | Registered office address changed from 21 Somerset Road Portishead North Somerset BS20 8EE to 5 Ranchway Portishead Bristol BS20 8DQ on 30 March 2018 | |
30 Mar 2018 | AP01 | Appointment of Mrs Dorothy Sally Jerreat as a director on 30 March 2018 | |
30 Mar 2018 | TM01 | Termination of appointment of Simon James Pitura as a director on 30 March 2018 | |
23 Jul 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
16 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 May 2017 | AP01 | Appointment of Mr Michael William Robert Cuttle as a director on 22 April 2017 | |
11 Dec 2016 | TM01 | Termination of appointment of Robert Ashley Giles as a director on 29 November 2016 | |
31 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Jul 2015 | AR01 | Annual return made up to 22 July 2015 no member list | |
07 Jul 2015 | AP01 | Appointment of Mr Robert Ashley Giles as a director on 6 July 2015 | |
07 Jul 2015 | AP01 | Appointment of Mr Stephen Michael Timmins as a director on 6 July 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Brian Dennis Johnson as a director on 6 July 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Neil Antony Woodard as a director on 6 July 2015 | |
02 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Jul 2014 | AR01 | Annual return made up to 22 July 2014 no member list | |
13 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Aug 2013 | AR01 | Annual return made up to 22 July 2013 no member list | |
05 Aug 2013 | AP01 | Appointment of Mr Neil Antony Woodard as a director | |
05 Aug 2013 | TM01 | Termination of appointment of Stephen Timmins as a director | |
05 Aug 2013 | TM01 | Termination of appointment of Laura Martindale as a director | |
23 Jul 2013 | AD01 | Registered office address changed from 51 Hillcrest Road Portishead Bristol BS20 8HN United Kingdom on 23 July 2013 | |
22 Jul 2013 | AP01 | Appointment of Mr Simon James Pitura as a director | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Jul 2012 | AR01 | Annual return made up to 22 July 2012 no member list |