139 REDLAND ROAD BRISTOL (MANAGEMENT) LIMITED
Company number 02009937
- Company Overview for 139 REDLAND ROAD BRISTOL (MANAGEMENT) LIMITED (02009937)
- Filing history for 139 REDLAND ROAD BRISTOL (MANAGEMENT) LIMITED (02009937)
- People for 139 REDLAND ROAD BRISTOL (MANAGEMENT) LIMITED (02009937)
- More for 139 REDLAND ROAD BRISTOL (MANAGEMENT) LIMITED (02009937)
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) |
---|---|---|---|
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Jan 2016 | AD01 | Registered office address changed from Oakside House Oakfield Road Clifton Bristol BS8 2AT to 35 Oakside House Oakfield Road Clifton Bristol BS8 2AT on 18 January 2016 | |
18 Jan 2016 | AR01 | Annual return made up to 10 November 2015 no member list | |
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Dec 2014 | AR01 | Annual return made up to 10 November 2014 no member list | |
19 Dec 2014 | TM01 | Termination of appointment of Irene Barr as a director on 19 December 2014 | |
11 Sep 2014 | AP03 | Appointment of Mr Roger Charles Bryan as a secretary on 1 June 2014 | |
11 Sep 2014 | TM02 | Termination of appointment of Bns Services Limited as a secretary on 1 June 2014 | |
11 Sep 2014 | AD01 | Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to Oakside House Oakfield Road Clifton Bristol BS8 2AT on 11 September 2014 | |
08 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
14 Nov 2013 | AR01 | Annual return made up to 10 November 2013 no member list | |
14 Nov 2013 | CH01 | Director's details changed for Michael Anthony Flavin on 1 January 2013 | |
14 Nov 2013 | CH01 | Director's details changed for Irene Barr on 1 January 2013 | |
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Jul 2013 | AP04 | Appointment of Bns Services Limited as a secretary | |
08 Jul 2013 | AD01 | Registered office address changed from 19 Ewelme Close Dursley Gloucestershire GL11 4NE United Kingdom on 8 July 2013 | |
08 Jul 2013 | TM02 | Termination of appointment of Toni Turner as a secretary | |
23 Nov 2012 | AR01 | Annual return made up to 10 November 2012 no member list | |
23 Nov 2012 | TM01 | Termination of appointment of Claire Whetton as a director | |
06 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Feb 2012 | AR01 | Annual return made up to 10 November 2011 no member list | |
16 Feb 2012 | TM01 | Termination of appointment of Julie Worrell as a director | |
16 Feb 2012 | AP03 | Appointment of Mrs Toni Toni Turner as a secretary | |
16 Feb 2012 | TM02 | Termination of appointment of Claire Whetton as a secretary | |
16 Feb 2012 | CH01 | Director's details changed for Irene Barr on 1 September 2011 |