ABBOTSWOOD MANAGEMENT COMPANY LIMITED
Company number 01764503
- Company Overview for ABBOTSWOOD MANAGEMENT COMPANY LIMITED (01764503)
- Filing history for ABBOTSWOOD MANAGEMENT COMPANY LIMITED (01764503)
- People for ABBOTSWOOD MANAGEMENT COMPANY LIMITED (01764503)
- More for ABBOTSWOOD MANAGEMENT COMPANY LIMITED (01764503)
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) |
---|---|---|---|
29 Jun 2018 | TM01 | Termination of appointment of Mary Wright as a director on 28 June 2018 | |
22 Jun 2018 | AP03 | Appointment of Easton Bevins Block Management as a secretary on 22 June 2018 | |
22 Jun 2018 | TM02 | Termination of appointment of Alan Mcdade as a secretary on 22 June 2018 | |
14 May 2018 | AP03 | Appointment of Mr Alan Mcdade as a secretary on 14 May 2018 | |
14 May 2018 | TM02 | Termination of appointment of Sukita Stevenson as a secretary on 14 May 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
16 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
17 May 2017 | CH03 | Secretary's details changed for Sukita Stevenson on 25 April 2017 | |
17 May 2017 | TM01 | Termination of appointment of Stephanie Jane Jones as a director on 30 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
25 Apr 2017 | AD01 | Registered office address changed from Easton Bevins Block Management 436-440 Gloucester Road Bristol BS7 8TX to Unit 26 Osprey Court Hawkfield Way Bristol BS14 0BB on 25 April 2017 | |
10 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
20 Jul 2015 | AP01 | Appointment of Miss Deborah Louise Alcock as a director on 25 June 2015 | |
25 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
23 Mar 2015 | TM02 | Termination of appointment of Simon Hodges as a secretary on 14 April 2014 | |
19 May 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
29 Apr 2014 | AP03 | Appointment of Sukita Stevenson as a secretary | |
15 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
01 Apr 2014 | TM01 | Termination of appointment of Gary Stephenson as a director | |
27 Jan 2014 | TM01 | Termination of appointment of Louise Soilleux as a director | |
27 Jan 2014 | TM01 | Termination of appointment of George Kelly as a director | |
21 Jan 2014 | TM01 | Termination of appointment of Lynne Baldwin as a director |