26 ALBERT ROAD MANAGEMENT (CLEVEDON) LIMITED
Company number 01921073
- Company Overview for 26 ALBERT ROAD MANAGEMENT (CLEVEDON) LIMITED (01921073)
- Filing history for 26 ALBERT ROAD MANAGEMENT (CLEVEDON) LIMITED (01921073)
- People for 26 ALBERT ROAD MANAGEMENT (CLEVEDON) LIMITED (01921073)
- More for 26 ALBERT ROAD MANAGEMENT (CLEVEDON) LIMITED (01921073)
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) |
---|---|---|---|
20 Mar 2015 | AD02 | Register inspection address has been changed from C/O Ms C Smith 26 Albert Road Clevedon North Somerset BS21 7RR to 26 Albert Road Clevedon Avon BS21 7RR | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Aug 2014 | AP01 | Appointment of Ms Sharon Seccombe as a director on 1 July 2014 | |
14 Aug 2014 | AP01 | Appointment of Mr Christopher Michael Berry as a director on 1 July 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Cheryl Wookey as a director on 1 July 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Emma Jane Lawrence as a director on 1 July 2014 | |
14 Apr 2014 | CH01 | Director's details changed for Ms Cheryl Wookey on 17 March 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
05 Feb 2014 | CH01 | Director's details changed for Ms Cheryl Wookey on 5 February 2014 | |
05 Feb 2014 | CH01 | Director's details changed for Ms Cheryl Smith on 5 February 2014 | |
23 Dec 2013 | AP01 | Appointment of Ms Cheryl Smith as a director | |
20 Dec 2013 | AD01 | Registered office address changed from C/O Ms C Smith Gardenflat 26 Albert Road Clevedon North Somerset BS21 7RR England on 20 December 2013 | |
19 Dec 2013 | TM02 | Termination of appointment of Cheryl Smith as a secretary | |
19 Dec 2013 | AP03 | Appointment of Mr Malcolm Anthony Sansom as a secretary | |
19 Dec 2013 | AP01 | Appointment of Mr Malcolm Anthony Sansom as a director | |
25 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
14 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
12 Nov 2012 | TM01 | Termination of appointment of Jane Samuel as a director | |
12 Apr 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
12 Apr 2012 | AD02 | Register inspection address has been changed from C/O Monica Walker 26 Albert Road Clevedon North Somerset BS21 7RR | |
12 Apr 2012 | AP03 | Appointment of Ms Cheryl Smith as a secretary | |
12 Apr 2012 | TM02 | Termination of appointment of Monica Walker as a secretary | |
12 Apr 2012 | AD01 | Registered office address changed from C/O Monica Walker 26 Albert Road Clevedon North Somerset BS21 7RR United Kingdom on 12 April 2012 | |
04 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 |