43 REDCLIFFE ROAD PROPERTY MANAGEMENT COMPANY LIMITED
Company number 01898334
- Company Overview for 43 REDCLIFFE ROAD PROPERTY MANAGEMENT COMPANY LIMITED (01898334)
- Filing history for 43 REDCLIFFE ROAD PROPERTY MANAGEMENT COMPANY LIMITED (01898334)
- People for 43 REDCLIFFE ROAD PROPERTY MANAGEMENT COMPANY LIMITED (01898334)
- More for 43 REDCLIFFE ROAD PROPERTY MANAGEMENT COMPANY LIMITED (01898334)
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) |
---|---|---|---|
18 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with updates | |
18 Sep 2018 | CH01 | Director's details changed for Caroline Margaret Louise Bristow on 11 September 2018 | |
18 Sep 2018 | CH01 | Director's details changed for Caroline Margaret Louise Bristow on 11 September 2018 | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
26 Oct 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Sep 2014 | AR01 | Annual return made up to 11 September 2014 with full list of shareholders | |
24 Jul 2014 | CH01 | Director's details changed for Mrs Teresa Alice Leiferman-Rundle on 16 July 2014 | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Sep 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
06 Mar 2012 | CH01 | Director's details changed for Caroline Margaret Louise Moyle on 23 December 2011 | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
22 Sep 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
16 Sep 2010 | TM02 | Termination of appointment of Vantis Secretaries Limited as a secretary | |
17 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Sep 2009 | 363a | Return made up to 11/09/09; full list of members | |
22 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |