3 WEST MALL, CLIFTON (MANAGEMENT) LIMITED
Company number 02064020
- Company Overview for 3 WEST MALL, CLIFTON (MANAGEMENT) LIMITED (02064020)
- Filing history for 3 WEST MALL, CLIFTON (MANAGEMENT) LIMITED (02064020)
- People for 3 WEST MALL, CLIFTON (MANAGEMENT) LIMITED (02064020)
- More for 3 WEST MALL, CLIFTON (MANAGEMENT) LIMITED (02064020)
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) |
---|---|---|---|
08 Dec 2016 | AP04 | Appointment of Hml Company Secretarial Services as a secretary on 8 December 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
14 Mar 2016 | TM02 | Termination of appointment of Bns Services Ltd as a secretary on 1 December 2015 | |
14 Mar 2016 | AP04 | Appointment of Crown Leasehold Management as a secretary on 1 December 2015 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Oct 2015 | AD01 | Registered office address changed from C/O 3 West Mall Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ England to C/O Crown Leasehold Management Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 2 October 2015 | |
02 Oct 2015 | CH04 | Secretary's details changed for Bns Services Ltd on 1 September 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from 18 Badminton Road Downend Bristol Avon BS16 6BQ to C/O 3 West Mall Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 1 October 2015 | |
25 Aug 2015 | AR01 | Annual return made up to 14 August 2015 no member list | |
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Aug 2014 | AR01 | Annual return made up to 14 August 2014 no member list | |
06 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
20 Aug 2013 | AR01 | Annual return made up to 14 August 2013 no member list | |
25 Sep 2012 | AR01 | Annual return made up to 14 August 2012 no member list | |
29 Aug 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 14 August 2011 no member list | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Aug 2010 | AR01 | Annual return made up to 14 August 2010 no member list | |
20 Aug 2010 | CH01 | Director's details changed for Franciscus Adrian Muller on 1 October 2009 | |
20 Aug 2010 | CH01 | Director's details changed for Lucinda Jane Tottle on 1 October 2009 | |
20 Aug 2010 | CH01 | Director's details changed for Alice Leonora Bedford Pyne on 1 October 2009 | |
20 Aug 2010 | CH01 | Director's details changed for Caroline Ann Mclaney on 1 October 2009 | |
16 Mar 2010 | AP04 | Appointment of Bns Services Ltd as a secretary | |
16 Mar 2010 | TM02 | Termination of appointment of Hillcrest Estate Management Limited as a secretary |