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) |
---|---|---|---|
13 May 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
17 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
20 Apr 2010 | TM01 | Termination of appointment of a director | |
20 Apr 2010 | TM01 | Termination of appointment of Anthony Rees as a director | |
22 Mar 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
22 Mar 2010 | AD02 | Register inspection address has been changed | |
20 Mar 2010 | CH01 | Director's details changed for Monica Gillian Walker on 20 March 2010 | |
20 Mar 2010 | CH01 | Director's details changed for Anthony John Rees on 20 March 2010 | |
20 Mar 2010 | AD01 | Registered office address changed from 26 Albert Road Clevedon North Somerset BS21 7RR on 20 March 2010 | |
20 Mar 2010 | CH01 | Director's details changed for Emma Jane Lawrence on 20 March 2010 | |
20 Mar 2010 | CH01 | Director's details changed for Jane Louise Samuel on 20 March 2010 | |
05 Feb 2010 | TM01 | Termination of appointment of Dena Johns as a director | |
05 Feb 2010 | AP01 | Appointment of Dena Johns as a director | |
05 Feb 2010 | TM02 | Termination of appointment of Anthony Rees as a secretary | |
05 Feb 2010 | AP03 | Appointment of Monica Gillian Walker as a secretary | |
23 Nov 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
10 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2009 | AR01 | Annual return made up to 17 September 2009. List of shareholders has changed | |
07 Nov 2009 | AP01 | Appointment of a director | |
07 Nov 2009 | AP01 | Appointment of Jane Louise Samuel as a director | |
28 Sep 2009 | 288b | Appointment terminate, director dinah johns logged form | |
28 Jul 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2008 | 288b | Appointment terminated director mirabel roberts | |
11 Sep 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
25 Jun 2008 | 363a | Return made up to 31/03/08; full list of members |