14 EXETER BUILDINGS (MANAGEMENT) LIMITED
Company number 01593069
- Company Overview for 14 EXETER BUILDINGS (MANAGEMENT) LIMITED (01593069)
- Filing history for 14 EXETER BUILDINGS (MANAGEMENT) LIMITED (01593069)
- People for 14 EXETER BUILDINGS (MANAGEMENT) LIMITED (01593069)
- More for 14 EXETER BUILDINGS (MANAGEMENT) LIMITED (01593069)
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) |
---|---|---|---|
11 Jul 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
29 May 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
07 Apr 2015 | AD01 | Registered office address changed from 14 Second Floor Flat 14 Exeter Buildings Bristol BS6 6TH to Second Floor Flat 14 Exeter Buildings Redland Bristol BS6 6TH on 7 April 2015 | |
07 Apr 2015 | AP01 | Appointment of Mr Adrian Peter Bryers as a director on 1 January 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | AD01 | Registered office address changed from 14 Second Floor Flat 14 Exeter Buildings Bristol BS6 6TH England to 14 Second Floor Flat 14 Exeter Buildings Bristol BS6 6TH on 28 August 2014 | |
18 Aug 2014 | AP01 | Appointment of Ms Isabel Ravenna Hopgood as a director on 14 June 2014 | |
30 Jul 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
08 Jul 2014 | TM01 | Termination of appointment of Robert Savage as a director | |
08 Jul 2014 | AD01 | Registered office address changed from Hall Floor Flat 14 Exeter Building Bristol Avon BS6 6TH on 8 July 2014 | |
17 Feb 2014 | TM01 | Termination of appointment of Beryl Billings as a director | |
14 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
08 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Aug 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Aug 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
17 Aug 2010 | CH01 | Director's details changed for Robert Charles Savage on 15 October 2009 | |
17 Aug 2010 | CH01 | Director's details changed for Beryl Esme Billings on 1 November 2009 | |
17 Aug 2010 | CH01 | Director's details changed for Hilary Anne Jayne on 15 October 2009 | |
17 Aug 2010 | CH01 | Director's details changed for Donald Holder on 15 October 2009 | |
17 Aug 2010 | CH03 | Secretary's details changed for Hilary Anne Jayne on 15 October 2009 |