32, HALLAM ROAD, CLEVEDON MANAGEMENT COMPANY LIMITED
Company number 01750476
- Company Overview for 32, HALLAM ROAD, CLEVEDON MANAGEMENT COMPANY LIMITED (01750476)
- Filing history for 32, HALLAM ROAD, CLEVEDON MANAGEMENT COMPANY LIMITED (01750476)
- People for 32, HALLAM ROAD, CLEVEDON MANAGEMENT COMPANY LIMITED (01750476)
- More for 32, HALLAM ROAD, CLEVEDON MANAGEMENT COMPANY LIMITED (01750476)
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) |
---|---|---|---|
21 Aug 2017 | PSC01 | Notification of Roger Philip Howell as a person with significant control on 25 July 2017 | |
04 Aug 2017 | AP01 | Appointment of Mr Roger Philip Howell as a director on 24 July 2017 | |
04 Aug 2017 | PSC07 | Cessation of Bradley James Rennie as a person with significant control on 24 July 2017 | |
04 Aug 2017 | TM02 | Termination of appointment of Bradley Rennie as a secretary on 24 July 2017 | |
04 Aug 2017 | TM01 | Termination of appointment of Bradley Rennie as a director on 24 July 2017 | |
21 Jul 2017 | AP03 | Appointment of Mr Roger Howell as a secretary on 20 July 2017 | |
04 Mar 2017 | AA | Micro company accounts made up to 24 June 2016 | |
30 Oct 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
06 Mar 2016 | AA | Micro company accounts made up to 24 June 2015 | |
08 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-08
|
|
11 Jul 2015 | TM02 | Termination of appointment of Simon Alexander Mark Daniell as a secretary on 10 July 2015 | |
11 Jul 2015 | AP03 | Appointment of Mr Bradley Rennie as a secretary on 10 July 2015 | |
07 Jul 2015 | AD01 | Registered office address changed from , Flat 2 32 Hallam Road, Hallam Road, Clevedon, Avon, BS21 7SF to Flat 1 Flat 1, 32 Hallam Rd Clevedon BS21 7SF on 7 July 2015 | |
06 Jul 2015 | AP01 | Appointment of Mr Bradley Rennie as a director on 6 July 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Alice Rennie as a director on 6 July 2015 | |
17 Mar 2015 | AA | Micro company accounts made up to 24 June 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
08 Apr 2014 | AA | Total exemption small company accounts made up to 24 June 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
25 Mar 2013 | AP01 | Appointment of Dr Alice Rennie as a director | |
25 Mar 2013 | AD01 | Registered office address changed from , Garden Flat, 32 Hallam Road, Clevedon, Avon, BS21 7SF on 25 March 2013 | |
25 Mar 2013 | TM01 | Termination of appointment of John Rose as a director | |
13 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
13 Nov 2012 | TM02 | Termination of appointment of John Rose as a secretary | |
13 Nov 2012 | AP03 | Appointment of Mr Simon Alexander Mark Daniell as a secretary |