13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY LIMITED
Company number 02117120
- Company Overview for 13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY LIMITED (02117120)
- Filing history for 13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY LIMITED (02117120)
- People for 13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY LIMITED (02117120)
- More for 13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY LIMITED (02117120)
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) |
---|---|---|---|
14 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
03 Jun 2016 | AD03 | Register(s) moved to registered inspection location C/O Mr N Gough 16 Cotham Side Kingsdown Bristol Choose a County BS6 5TP | |
10 Dec 2015 | AP01 | Appointment of Mr Martyn David Hanmore as a director on 9 December 2015 | |
09 Dec 2015 | AR01 | Annual return made up to 12 October 2015 no member list | |
09 Dec 2015 | AD01 | Registered office address changed from 13 Cornwallis Crescent Clifton Bristol BS8 4PJ to Redland House 157 Redland Road Redland Bristol BS6 6YE on 9 December 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Gordon James Bazeley as a director on 2 July 2015 | |
19 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
14 Nov 2014 | AAMD | Amended total exemption full accounts made up to 31 March 2014 | |
04 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
28 Oct 2014 | AR01 | Annual return made up to 12 October 2014 no member list | |
28 Oct 2014 | TM01 | Termination of appointment of a director | |
28 Oct 2014 | AP01 | Appointment of Ms Dawn Michelle Thorley as a director | |
28 Oct 2014 | TM01 | Termination of appointment of Stewart Robert Stunt as a director on 10 February 2014 | |
15 Oct 2014 | AP01 | Appointment of Ms Dawn Michelle Thorley as a director on 15 October 2014 | |
15 Oct 2014 | AP01 | Appointment of Ms Sophie Victoria Littlefair as a director on 15 October 2014 | |
26 Nov 2013 | AR01 | Annual return made up to 12 October 2013 no member list | |
26 Nov 2013 | AD02 | Register inspection address has been changed | |
25 Nov 2013 | AP03 | Appointment of Mr Nicholas Gough as a secretary | |
25 Nov 2013 | TM02 | Termination of appointment of Gordon Bazeley as a secretary | |
25 Nov 2013 | CH01 | Director's details changed for Mrs Carolyn Gough on 1 December 2011 | |
25 Nov 2013 | AP01 | Appointment of Mr Nicholas Gough as a director | |
02 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
20 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 12 October 2012 no member list |