PRINCES ROAD, CLEVEDON FLAT MANAGEMENT COMPANY LIMITED
Company number 01475522
- Company Overview for PRINCES ROAD, CLEVEDON FLAT MANAGEMENT COMPANY LIMITED (01475522)
- Filing history for PRINCES ROAD, CLEVEDON FLAT MANAGEMENT COMPANY LIMITED (01475522)
- People for PRINCES ROAD, CLEVEDON FLAT MANAGEMENT COMPANY LIMITED (01475522)
- More for PRINCES ROAD, CLEVEDON FLAT MANAGEMENT COMPANY LIMITED (01475522)
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) |
---|---|---|---|
16 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
16 Jan 2013 | TM01 | Termination of appointment of Samuel Wynne as a director | |
26 Sep 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
26 Sep 2012 | CH01 | Director's details changed for Lorna Elisabeth Hughes on 1 April 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 May 2012 | AP01 | Appointment of Mrs Maureen Cross as a director | |
01 May 2012 | AP01 | Appointment of Mr David Surtees Burdon as a director | |
01 May 2012 | TM01 | Termination of appointment of Neal Walsh as a director | |
01 May 2012 | TM01 | Termination of appointment of Marjorie Walsh as a director | |
24 Feb 2012 | AP01 | Appointment of Mrs Lynda Jane Bacon as a director | |
23 Feb 2012 | TM01 | Termination of appointment of Samuel Bacon as a director | |
12 Aug 2011 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders | |
12 Aug 2011 | CH01 | Director's details changed for Jeannette Wendy Bradbrook on 1 April 2011 | |
05 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Apr 2011 | AD01 | Registered office address changed from 43 the Leys Clevedon North Somerset BS21 7YQ on 6 April 2011 | |
23 Feb 2011 | TM01 | Termination of appointment of Jane Lewis as a director | |
23 Feb 2011 | AP01 | Appointment of Rowland Allan Spyer as a director | |
12 Aug 2010 | AR01 | Annual return made up to 9 August 2010 with full list of shareholders | |
12 Aug 2010 | CH03 | Secretary's details changed for Jeannette Wendy Bradbrook on 9 August 2010 | |
12 Aug 2010 | AP01 | Appointment of Mr Samuel Thomas Wynne as a director | |
12 Aug 2010 | AP01 | Appointment of Miss Rosemarie Rowley as a director | |
11 Aug 2010 | CH01 | Director's details changed for Marjorie Walsh on 9 August 2010 | |
11 Aug 2010 | CH01 | Director's details changed for Margaret Edith North on 9 August 2010 | |
11 Aug 2010 | CH01 | Director's details changed for Jane Elizabeth Lewis on 9 August 2010 |