40 CARNARVON ROAD MANAGEMENT COMPANY LIMITED
Company number 01968035
- Company Overview for 40 CARNARVON ROAD MANAGEMENT COMPANY LIMITED (01968035)
- Filing history for 40 CARNARVON ROAD MANAGEMENT COMPANY LIMITED (01968035)
- People for 40 CARNARVON ROAD MANAGEMENT COMPANY LIMITED (01968035)
- More for 40 CARNARVON ROAD MANAGEMENT COMPANY LIMITED (01968035)
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) |
---|---|---|---|
14 Nov 2014 | AP03 | Appointment of Mr Alasdair Meadows as a secretary on 14 November 2014 | |
14 Nov 2014 | TM02 | Termination of appointment of Steven Hendy as a secretary on 14 November 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
18 Jun 2014 | TM02 | Termination of appointment of a secretary | |
18 Jun 2014 | TM01 | Termination of appointment of Aliya Mughal as a director | |
18 Jun 2014 | TM01 | Termination of appointment of Dylan Wall as a director | |
18 Jun 2014 | CH03 | Secretary's details changed for Mr Steven Hendy on 18 June 2014 | |
24 Feb 2014 | AD01 | Registered office address changed from 40 Carnarvon Road Redland Bristol BS6 7DU on 24 February 2014 | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 May 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
26 May 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
01 May 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
18 Apr 2012 | AP01 | Appointment of Ms Aliya Mughal as a director | |
18 Apr 2012 | AP01 | Appointment of Mr Dylan Wall as a director | |
12 Mar 2012 | AP03 | Appointment of Mr Steven Hendy as a secretary | |
23 Dec 2011 | TM01 | Termination of appointment of Lindsay Humphries as a director | |
23 Dec 2011 | TM01 | Termination of appointment of Graham Humphries as a director | |
23 Dec 2011 | TM02 | Termination of appointment of Lindsay Humphries as a secretary | |
12 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
20 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
28 Jul 2010 | AP01 | Appointment of Miss Helen Sudders as a director | |
28 Jul 2010 | AP01 | Appointment of Mr Steven Hendy as a director | |
08 Jul 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
08 Jul 2010 | CH01 | Director's details changed for Mr Stephen Michael Jabs on 23 May 2010 |