3 RICHMOND HILL AVENUE MANAGEMENT LIMITED
Company number 01729396
- Company Overview for 3 RICHMOND HILL AVENUE MANAGEMENT LIMITED (01729396)
- Filing history for 3 RICHMOND HILL AVENUE MANAGEMENT LIMITED (01729396)
- People for 3 RICHMOND HILL AVENUE MANAGEMENT LIMITED (01729396)
- More for 3 RICHMOND HILL AVENUE MANAGEMENT LIMITED (01729396)
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) |
---|---|---|---|
23 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
13 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Aug 2012 | TM01 | Termination of appointment of Gemma Randall as a director | |
23 Jan 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
23 Dec 2011 | AD01 | Registered office address changed from C/O Rogers Paulley Ltd Arclight House 3 Unity Street Bristol BS1 5HH on 23 December 2011 | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Jan 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
17 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Mar 2010 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
11 Mar 2010 | CH01 | Director's details changed for Michael Bradley on 14 December 2009 | |
11 Mar 2010 | CH01 | Director's details changed for Miss Mary Wilkins on 14 December 2009 | |
11 Mar 2010 | CH01 | Director's details changed for Miss Judith Ann Couch on 14 December 2009 | |
05 Mar 2010 | AP01 | Appointment of Julia Hunt as a director | |
05 Mar 2010 | AP01 | Appointment of Gemma Randall as a director | |
10 Feb 2010 | TM01 | Termination of appointment of Mark Durnell as a director | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Jan 2009 | 363a | Return made up to 14/12/08; full list of members | |
04 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
27 Aug 2008 | 288a | Director appointed mark durnell | |
15 Apr 2008 | 363s |
Return made up to 14/12/07; change of members
|
|
15 Apr 2008 | 288b | Appointment terminated director richard dark | |
04 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
10 Feb 2007 | 363s |
Return made up to 14/12/06; full list of members
|