8 UPPER CHURCH STREET (MANAGEMENT) LIMITED
Company number 02001032
- Company Overview for 8 UPPER CHURCH STREET (MANAGEMENT) LIMITED (02001032)
- Filing history for 8 UPPER CHURCH STREET (MANAGEMENT) LIMITED (02001032)
- People for 8 UPPER CHURCH STREET (MANAGEMENT) LIMITED (02001032)
- More for 8 UPPER CHURCH STREET (MANAGEMENT) LIMITED (02001032)
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) |
---|---|---|---|
19 Jan 2017 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Twelvetrees Accommodation Agency 65 Long Beach Road Bristol BS30 9XD on 19 January 2017 | |
19 Jan 2017 | TM02 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 15 January 2017 | |
19 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
15 Sep 2016 | TM01 | Termination of appointment of Virginia Mary Wilkinson as a director on 16 September 2015 | |
07 Mar 2016 | AR01 | Annual return made up to 5 March 2016 no member list | |
26 Nov 2015 | CH01 | Director's details changed for Ms Sala Monica on 25 November 2015 | |
26 Nov 2015 | AP01 | Appointment of Mrs Andrea Robertson as a director on 25 November 2015 | |
25 Nov 2015 | AP01 | Appointment of Ms Sala Monica as a director on 9 October 2015 | |
15 Oct 2015 | TM01 | Termination of appointment of Melanie Jane Mott as a director on 3 June 2015 | |
16 Sep 2015 | AP01 | Appointment of Cecile Eleonore Sarra as a director on 19 August 2015 | |
15 Sep 2015 | AP01 | Appointment of Mr Michael Robert Henderson as a director on 19 August 2015 | |
15 Sep 2015 | AP01 | Appointment of Mrs Virginia Mary Wilkinson as a director on 19 August 2015 | |
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jul 2015 | TM01 | Termination of appointment of Cecile Eleonore Sarra as a director on 15 July 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of Virginia Mary Wilkinson as a director on 15 July 2015 | |
06 Mar 2015 | AR01 | Annual return made up to 5 March 2015 no member list | |
06 Oct 2014 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 | |
06 Oct 2014 | TM02 | Termination of appointment of Deborah Velleman as a secretary on 1 October 2014 | |
06 Oct 2014 | AD01 | Registered office address changed from 6 Gay Street Bath BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 6 October 2014 | |
05 Mar 2014 | AR01 | Annual return made up to 5 March 2014 no member list | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 5 March 2013 no member list | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Jun 2012 | AP01 | Appointment of Mrs Virginia Mary Wilkinson as a director |