146 REDLAND ROAD MANAGEMENT LIMITED
Company number 02162760
- Company Overview for 146 REDLAND ROAD MANAGEMENT LIMITED (02162760)
- Filing history for 146 REDLAND ROAD MANAGEMENT LIMITED (02162760)
- People for 146 REDLAND ROAD MANAGEMENT LIMITED (02162760)
- More for 146 REDLAND ROAD MANAGEMENT LIMITED (02162760)
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 Dec 2016 | TM01 | Termination of appointment of Sophie Perks as a director on 13 December 2016 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of Stewart Young as a director on 8 December 2016 | |
08 Dec 2016 | AP01 | Appointment of Ms Miriam Jacqueline Young as a director on 7 December 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
06 Jan 2016 | TM01 | Termination of appointment of Neil Richard Greenwood as a director on 23 November 2015 | |
08 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
13 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
13 Feb 2013 | CH04 | Secretary's details changed for Bns Services Limited on 1 December 2012 | |
13 Feb 2013 | CH01 | Director's details changed for Richard John Pandya on 1 December 2012 | |
13 Feb 2013 | CH01 | Director's details changed for Sophie Perks on 1 December 2012 | |
13 Feb 2013 | CH01 | Director's details changed for Neil Richard Greenwood on 1 December 2012 | |
03 Dec 2012 | AP04 | Appointment of Bns Services Limited as a secretary on 1 July 2012 | |
03 Dec 2012 | TM02 | Termination of appointment of Krystyna Protrowska as a secretary on 1 July 2012 | |
03 Dec 2012 | AD01 | Registered office address changed from 17 Lower Redland Road Redland Bristol Avon BS6 6TB on 3 December 2012 | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Dec 2010 | AP01 | Appointment of Mr Stewart Young as a director |