36 CANYNGE SQUARE MANAGEMENT COMPANY LIMITED
Company number 01973494
- Company Overview for 36 CANYNGE SQUARE MANAGEMENT COMPANY LIMITED (01973494)
- Filing history for 36 CANYNGE SQUARE MANAGEMENT COMPANY LIMITED (01973494)
- People for 36 CANYNGE SQUARE MANAGEMENT COMPANY LIMITED (01973494)
- More for 36 CANYNGE SQUARE MANAGEMENT COMPANY LIMITED (01973494)
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) |
---|---|---|---|
16 May 2016 | AD01 | Registered office address changed from 134 Cheltenham Road Longlevens Gloucester GL2 0LY to 5 Grove Road Redland Bristol BS6 6UJ on 16 May 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 Jan 2015 | CH01 | Director's details changed for Mr Nicholas Leigh Bailey on 18 October 2014 | |
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Mar 2014 | AP01 | Appointment of Mrs Simone Mitchell as a director | |
06 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Sep 2013 | TM01 | Termination of appointment of Sarah Allpress as a director | |
08 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
27 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
14 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
13 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
13 Jan 2010 | CH04 | Secretary's details changed for Cmg Leasehold Management Limited on 12 January 2010 | |
13 Jan 2010 | CH01 | Director's details changed for Nicholas Leigh Bailey on 12 January 2010 | |
13 Jan 2010 | CH01 | Director's details changed for Sarah Bryn Allpress on 12 January 2010 | |
16 Oct 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
16 Apr 2009 | 288b | Appointment terminated director stephen allpress | |
16 Apr 2009 | 288b | Appointment terminated secretary nicholas bailey | |
02 Feb 2009 | 288a | Secretary appointed cmg leasehold management LIMITED | |
28 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 |