14 WEST MALL CLIFTON MANAGEMENT LIMITED
Company number 01496838
- Company Overview for 14 WEST MALL CLIFTON MANAGEMENT LIMITED (01496838)
- Filing history for 14 WEST MALL CLIFTON MANAGEMENT LIMITED (01496838)
- People for 14 WEST MALL CLIFTON MANAGEMENT LIMITED (01496838)
- Registers for 14 WEST MALL CLIFTON MANAGEMENT LIMITED (01496838)
- More for 14 WEST MALL CLIFTON MANAGEMENT LIMITED (01496838)
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) |
---|---|---|---|
02 Jul 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
14 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
10 Jul 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
22 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 May 2017 | AP04 | Appointment of Hillcrest Estate Management Limited as a secretary on 1 May 2017 | |
08 May 2017 | AD01 | Registered office address changed from 14 West Mall Clifton Bristol BS8 4BQ to Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 8 May 2017 | |
08 May 2017 | TM02 | Termination of appointment of Juliet Eames as a secretary on 30 April 2017 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
02 Sep 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
02 Sep 2015 | TM01 | Termination of appointment of Elaine Rosemary Dent as a director on 29 April 2015 | |
02 Sep 2015 | AP01 | Appointment of Mr Richard Thomas Walker Horne as a director on 29 April 2015 | |
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 Jun 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
23 Jun 2014 | AD02 | Register inspection address has been changed from Apple Tree Cottage Innings Road Little Frieth, Frieth Henley-on-Thames Oxfordshire RG9 6NS United Kingdom | |
23 Jun 2014 | CH03 | Secretary's details changed for Juliet Eames on 4 June 2014 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Jun 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
17 Jul 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
17 Jul 2012 | AD03 | Register(s) moved to registered inspection location | |
17 Jul 2012 | AD02 | Register inspection address has been changed | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
31 Aug 2011 | AP01 | Appointment of Mrs Susan Mary Wall as a director |