SHEPPY'S MILL CONGRESBURY RESIDENTS COMPANY LIMITED
Company number 02201993
- Company Overview for SHEPPY'S MILL CONGRESBURY RESIDENTS COMPANY LIMITED (02201993)
- Filing history for SHEPPY'S MILL CONGRESBURY RESIDENTS COMPANY LIMITED (02201993)
- People for SHEPPY'S MILL CONGRESBURY RESIDENTS COMPANY LIMITED (02201993)
- More for SHEPPY'S MILL CONGRESBURY RESIDENTS COMPANY LIMITED (02201993)
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) |
---|---|---|---|
28 Apr 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with no updates | |
17 Feb 2017 | AD01 | Registered office address changed from 8 Sheppy's Mill Congresbury North Somerset BS49 5BY to 6 Sheppys Mill Congresbury Bristol North Somerset BS49 5BY on 17 February 2017 | |
13 Jan 2017 | AP01 | Appointment of William Mcbride as a director on 19 December 2016 | |
12 Jan 2017 | AP03 | Appointment of Heather Lorraine Dart as a secretary on 19 December 2016 | |
23 Dec 2016 | TM01 | Termination of appointment of Noreen Lerant as a director on 21 November 2016 | |
07 Dec 2016 | TM02 | Termination of appointment of Ernest William Hartland as a secretary on 21 November 2016 | |
06 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
21 Jun 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
30 Jun 2015 | AR01 | Annual return made up to 30 June 2015 no member list | |
30 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
08 Apr 2015 | AP01 | Appointment of Martin James Dart as a director on 20 February 2015 | |
18 Mar 2015 | AD01 | Registered office address changed from Victoria House 51 Victoria Street Bristol BS1 6AD to 8 Sheppy's Mill Congresbury North Somerset BS49 5BY on 18 March 2015 | |
18 Mar 2015 | TM02 | Termination of appointment of Lydaco Nominees Limited as a secretary on 5 March 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Amanda Jane Hibbard as a director on 5 March 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Laurence Peter Twiselton as a director on 5 March 2015 | |
18 Mar 2015 | AP03 | Appointment of Ernest William Hartland as a secretary on 20 February 2015 | |
18 Mar 2015 | AP01 | Appointment of Noreen Lerant as a director on 20 February 2015 | |
03 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
11 Jul 2014 | AR01 | Annual return made up to 30 June 2014 no member list | |
06 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
31 Jul 2013 | AR01 | Annual return made up to 30 June 2013 no member list | |
10 Jul 2013 | TM01 | Termination of appointment of John Hicks as a director | |
04 Apr 2013 | AP01 | Appointment of Mr Laurence Twiselton as a director | |
28 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 |