56 ALMA VALE ROAD MANAGEMENT LIMITED
Company number 01958983
- Company Overview for 56 ALMA VALE ROAD MANAGEMENT LIMITED (01958983)
- Filing history for 56 ALMA VALE ROAD MANAGEMENT LIMITED (01958983)
- People for 56 ALMA VALE ROAD MANAGEMENT LIMITED (01958983)
- More for 56 ALMA VALE ROAD MANAGEMENT LIMITED (01958983)
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) |
---|---|---|---|
07 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
08 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
29 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
24 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-17
|
|
17 Jul 2016 | CH01 | Director's details changed for Mr Johathan Francis Farr Squire on 2 January 2016 | |
13 May 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
26 Feb 2016 | AP01 | Appointment of Mr Johathan Francis Farr Squire as a director on 2 January 2016 | |
26 Feb 2016 | TM01 | Termination of appointment of Suzy Barnard as a director on 2 January 2016 | |
17 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
19 May 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
28 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
18 Jul 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
|
|
15 May 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Sep 2012 | TM02 | Termination of appointment of Suzy Barnard as a secretary | |
21 Sep 2012 | AP03 | Appointment of Mr Mark Ashford as a secretary | |
26 Jun 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
26 Jun 2012 | AD01 | Registered office address changed from , 56 Alma Vale Road, Clifton, Bristol, BS8 2HS on 26 June 2012 | |
26 Jun 2012 | AP03 | Appointment of Ms Suzy Barnard as a secretary | |
01 Jun 2012 | AP01 | Appointment of Suzy Barnard as a director | |
01 Jun 2012 | CH01 | Director's details changed for Martin Matthews on 1 June 2012 | |
01 Jun 2012 | AP01 | Appointment of James King as a director | |
01 Jun 2012 | TM01 | Termination of appointment of Brent Peal as a director |