82 PEMBROKE ROAD CLIFTON MANAGEMENT LIMITED
Company number 01640411
- Company Overview for 82 PEMBROKE ROAD CLIFTON MANAGEMENT LIMITED (01640411)
- Filing history for 82 PEMBROKE ROAD CLIFTON MANAGEMENT LIMITED (01640411)
- People for 82 PEMBROKE ROAD CLIFTON MANAGEMENT LIMITED (01640411)
- More for 82 PEMBROKE ROAD CLIFTON MANAGEMENT LIMITED (01640411)
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 Oct 2017 | TM01 | Termination of appointment of Danilo Tomic as a director on 31 May 2017 | |
13 Oct 2017 | PSC01 | Notification of Samuel Thomas Turvey as a person with significant control on 31 May 2017 | |
13 Oct 2017 | PSC07 | Cessation of Danilo Tomic as a person with significant control on 31 May 2017 | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
15 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
11 Jun 2016 | AD03 | Register(s) moved to registered inspection location C/O J Burrell 82 Pembroke Road Clifton Bristol BS8 3EG | |
31 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
29 Sep 2015 | AD01 | Registered office address changed from C/O Rosben Associates 130 Aztec Aztec West Almondsbury Bristol BS32 4UB to Rosben Associates 130 Aztec West Almondsbury Bristol BS32 4UB on 29 September 2015 | |
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
13 Nov 2014 | AD02 | Register inspection address has been changed to C/O J Burrell 82 Pembroke Road Clifton Bristol BS8 3EG | |
23 May 2014 | AD01 | Registered office address changed from 82 Pembroke Road Clifton Bristol Avon BS8 3EG on 23 May 2014 | |
17 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
19 Nov 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
16 Oct 2012 | TM01 | Termination of appointment of Marguerite Valentine as a director | |
16 Oct 2012 | AP01 | Appointment of Mr Rhys Bromby as a director | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
30 Nov 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
30 Nov 2010 | CH01 | Director's details changed for Dr Marguerite Mary Valentine on 29 September 2010 | |
30 Nov 2010 | CH01 | Director's details changed for Danilo Tomic on 29 September 2010 | |
30 Nov 2010 | CH01 | Director's details changed for Mr Mohammed Ataullan Khan on 29 September 2010 |