12 HAMPTON ROAD, BRISTOL (MANAGEMENT) LIMITED
Company number 01686153
- Company Overview for 12 HAMPTON ROAD, BRISTOL (MANAGEMENT) LIMITED (01686153)
- Filing history for 12 HAMPTON ROAD, BRISTOL (MANAGEMENT) LIMITED (01686153)
- People for 12 HAMPTON ROAD, BRISTOL (MANAGEMENT) LIMITED (01686153)
- More for 12 HAMPTON ROAD, BRISTOL (MANAGEMENT) LIMITED (01686153)
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) |
---|---|---|---|
26 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
26 Sep 2017 | AD01 | Registered office address changed from Paul Gadd 6 Cotham Place Trelawney Road, Cotham Bristol BS6 6QS England to Flat 2, 6 Cotham Place Trelawney Road Bristol BS6 6QS on 26 September 2017 | |
20 Sep 2017 | TM01 | Termination of appointment of Charles James Antony Blackler as a director on 20 September 2017 | |
20 Sep 2017 | AD01 | Registered office address changed from Charlie Blackler 6 Cotham Place Trelawney Road Cotham Bristol BS6 6QS to Paul Gadd 6 Cotham Place Trelawney Road, Cotham Bristol BS6 6QS on 20 September 2017 | |
05 Aug 2017 | AP03 | Appointment of Mr Peter James Gadd as a secretary on 1 August 2017 | |
04 Aug 2017 | TM01 | Termination of appointment of Trudi Swift as a director on 1 August 2017 | |
04 Aug 2017 | TM02 | Termination of appointment of Trudi Swift as a secretary on 1 August 2017 | |
30 Jul 2017 | AP01 | Appointment of Mr Richard James Caola as a director on 30 July 2017 | |
18 Apr 2017 | AP01 | Appointment of Mr Peter James Gadd as a director on 18 April 2017 | |
27 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
25 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
23 Oct 2015 | TM01 | Termination of appointment of Brian Harry Neville as a director on 16 October 2015 | |
21 Sep 2015 | AR01 | Annual return made up to 20 September 2015 no member list | |
20 Sep 2015 | AD01 | Registered office address changed from C/O Brian Neville 6 Cotham Place Cotham Place Trelawney Road Bristol BS6 6QS England to Charlie Blackler 6 Cotham Place Trelawney Road Cotham Bristol BS6 6QS on 20 September 2015 | |
20 Sep 2015 | AP03 | Appointment of Miss Trudi Swift as a secretary on 1 April 2015 | |
09 Jul 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
19 May 2015 | AP01 | Appointment of Miss Trudi Swift as a director on 19 May 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Emma Fuller as a director on 23 March 2015 | |
24 Mar 2015 | TM02 | Termination of appointment of Emma Fuller as a secretary on 23 March 2015 | |
24 Mar 2015 | AD01 | Registered office address changed from 80 Lodge Hill Road Lower Bourne Farnham Surrey GU10 3RF to C/O Brian Neville 6 Cotham Place Cotham Place Trelawney Road Bristol BS6 6QS on 24 March 2015 | |
13 Mar 2015 | TM01 | Termination of appointment of Kerry Ann Richardson as a director on 10 October 2014 | |
23 Sep 2014 | AR01 | Annual return made up to 21 September 2014 no member list | |
13 Jun 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
10 Oct 2013 | AR01 | Annual return made up to 27 September 2013 no member list | |
10 Oct 2013 | CH01 | Director's details changed for Kerry Ann Richardson on 27 September 2013 |