- Company Overview for 6 RANDALL ROAD, CLIFTON LIMITED (01311606)
- Filing history for 6 RANDALL ROAD, CLIFTON LIMITED (01311606)
- People for 6 RANDALL ROAD, CLIFTON LIMITED (01311606)
- More for 6 RANDALL ROAD, CLIFTON LIMITED (01311606)
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) |
---|---|---|---|
13 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-16
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
08 Aug 2013 | AP01 | Appointment of Mr Thomas James Clarke as a director | |
16 Apr 2013 | TM01 | Termination of appointment of Angela Mather as a director | |
23 Jan 2013 | AD01 | Registered office address changed from 24 Berkeley Road Westbury Park Bristol BS6 7PJ England on 23 January 2013 | |
18 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
29 Aug 2012 | CH01 | Director's details changed for Miss Sophie Cooper on 10 August 2012 | |
29 Aug 2012 | AD01 | Registered office address changed from C/O Sophie Cooper Flat 3 6 Randall Road Clifton Wood Bristol BS8 4TP United Kingdom on 29 August 2012 | |
14 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
17 Oct 2011 | AD01 | Registered office address changed from C/O Sophie Cooper 24 Berkeley Road Westbury Park Bristol BS6 7PJ United Kingdom on 17 October 2011 | |
03 Sep 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
03 Sep 2011 | CH01 | Director's details changed for Miss Sophie Cooper on 10 July 2011 | |
03 Sep 2011 | CH03 | Secretary's details changed for Sophie Cooper on 10 July 2011 | |
03 Sep 2011 | AD01 | Registered office address changed from 6 Randall Rd Cliftonwood Bristol BS8 4TP on 3 September 2011 | |
16 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for Karina Elizabeth Black on 10 August 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Owen Gerard Gray on 10 August 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Angela Mather on 10 August 2010 | |
22 Apr 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
18 Sep 2009 | 363a | Return made up to 10/08/09; full list of members |