35 ROSLYN ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED
Company number 01877972
- Company Overview for 35 ROSLYN ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED (01877972)
- Filing history for 35 ROSLYN ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED (01877972)
- People for 35 ROSLYN ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED (01877972)
- More for 35 ROSLYN ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED (01877972)
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) |
---|---|---|---|
04 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Oct 2015 | AP01 | Appointment of Mr Samuel Wring as a director on 7 October 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
19 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Sep 2014 | TM02 | Termination of appointment of Geoffrey Royall as a secretary on 16 September 2014 | |
16 Sep 2014 | AP03 | Appointment of Mr Samuel Wring as a secretary on 16 September 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
15 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Aug 2012 | AP01 | Appointment of Mr Patrick James Groves as a director | |
19 Jun 2012 | TM01 | Termination of appointment of Oonagh Fairey as a director | |
22 Dec 2011 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Aug 2011 | AD01 | Registered office address changed from 137a Shirehampton Road Sea Mills Bristol BS9 2EA on 31 August 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Nov 2010 | TM01 | Termination of appointment of Lindsay Brady as a director | |
08 Mar 2010 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Oonagh Fairey on 8 March 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Lindsay Angela Brady on 8 March 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Julie Lorraine Ballam on 8 March 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Geoffrey Royall on 8 March 2010 | |
08 Mar 2010 | CH03 | Secretary's details changed for Geoffrey Royall on 8 March 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |