72/74 COLSTON STREET MANAGEMENT COMPANY LIMITED
Company number 02001020
- Company Overview for 72/74 COLSTON STREET MANAGEMENT COMPANY LIMITED (02001020)
- Filing history for 72/74 COLSTON STREET MANAGEMENT COMPANY LIMITED (02001020)
- People for 72/74 COLSTON STREET MANAGEMENT COMPANY LIMITED (02001020)
- More for 72/74 COLSTON STREET MANAGEMENT COMPANY LIMITED (02001020)
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) |
---|---|---|---|
23 Jun 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
30 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
03 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
09 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
09 Apr 2012 | TM01 | Termination of appointment of Victoria Rainsford as a director | |
05 Oct 2011 | AP01 | Appointment of Mr Matthew Thomas Austen Golding as a director | |
04 Oct 2011 | TM01 | Termination of appointment of Sarah Mcnally as a director | |
27 Jun 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
21 Jun 2011 | AP01 | Appointment of Mr Joshua James Douglas Portway as a director | |
04 Apr 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
18 Aug 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
30 Mar 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Mr Charles Jonathan Price on 29 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Ben Peter Dubuisson on 29 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Arthur Walter Blackwell on 29 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Sarah Mcnally on 29 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Victoria Louise Rainsford on 29 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for David Manser on 29 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Charlotte Hazelby on 29 March 2010 | |
19 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
04 Apr 2009 | 363a | Return made up to 29/03/07; full list of members | |
30 Mar 2009 | 363a | Return made up to 25/03/09; full list of members | |
23 Mar 2009 | 288c | Director's change of particulars / victoria rainsford / 15/05/2007 |