ARCHFIELD COURT MANAGEMENT LIMITED
Company number 01970526
- Company Overview for ARCHFIELD COURT MANAGEMENT LIMITED (01970526)
- Filing history for ARCHFIELD COURT MANAGEMENT LIMITED (01970526)
- People for ARCHFIELD COURT MANAGEMENT LIMITED (01970526)
- Registers for ARCHFIELD COURT MANAGEMENT LIMITED (01970526)
- More for ARCHFIELD COURT MANAGEMENT LIMITED (01970526)
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) |
---|---|---|---|
01 Aug 2012 | TM02 | Termination of appointment of Nicola Cox as a secretary | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Jun 2012 | AD01 | Registered office address changed from Petmaras House Church Road Redhill Bristol Avon BS40 5SG on 20 June 2012 | |
23 May 2012 | CH01 | Director's details changed for Mr Gary Lightwood on 22 May 2012 | |
22 May 2012 | AR01 | Annual return made up to 16 May 2012 no member list | |
26 Oct 2011 | CH01 | Director's details changed for Mr Gary Lightwood on 25 October 2011 | |
18 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 May 2011 | AR01 | Annual return made up to 16 May 2011 no member list | |
17 May 2011 | CH01 | Director's details changed for Miss Nicola Ruth Cox on 28 November 2010 | |
21 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Jun 2010 | TM02 | Termination of appointment of Maria Erecinska Silver as a secretary | |
10 Jun 2010 | AP03 | Appointment of Nicola Ruth Cox as a secretary | |
10 Jun 2010 | AD01 | Registered office address changed from 6 Archfield Court Archfield Road Bristol BS6 6BX on 10 June 2010 | |
02 Jun 2010 | AR01 | Annual return made up to 16 May 2010 no member list | |
02 Jun 2010 | CH01 | Director's details changed for Richard Adrian Brice on 16 May 2010 | |
02 Jun 2010 | CH01 | Director's details changed for Prof Maria Erecinska Silver on 16 May 2010 | |
02 Jun 2010 | CH01 | Director's details changed for Mr Nigel James Ireland on 16 May 2010 | |
02 Jun 2010 | CH01 | Director's details changed for Deborah Joy Peters on 16 May 2010 | |
02 Jun 2010 | CH01 | Director's details changed for Gary Lightwood on 16 May 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Nicola Ruth Cox on 8 April 2010 | |
12 Mar 2010 | AP01 | Appointment of Dr Alistair Richard Clark as a director | |
12 Mar 2010 | TM01 | Termination of appointment of Andrew Martin as a director | |
09 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 May 2009 | 363a | Annual return made up to 16/05/09 | |
20 Apr 2009 | 288c | Director's change of particulars / nicola cox / 09/04/2009 |