7 JESMOND ROAD MANAGEMENT CO. LIMITED
Company number 02242246
- Company Overview for 7 JESMOND ROAD MANAGEMENT CO. LIMITED (02242246)
- Filing history for 7 JESMOND ROAD MANAGEMENT CO. LIMITED (02242246)
- People for 7 JESMOND ROAD MANAGEMENT CO. LIMITED (02242246)
- More for 7 JESMOND ROAD MANAGEMENT CO. LIMITED (02242246)
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 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of James Alan Collinge Smith as a director on 11 December 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
27 Feb 2015 | CH04 | Secretary's details changed for West Country Property Services Limited on 1 January 2015 | |
26 Jan 2015 | CH04 | Secretary's details changed for West Country Property Services Ltd on 1 January 2015 | |
20 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Oct 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
31 Oct 2013 | CH01 | Director's details changed for Hugh Beattie on 29 October 2013 | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Aug 2013 | CH04 | Secretary's details changed for West Country Property Services Ltd on 20 August 2013 | |
19 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Jun 2012 | AP01 | Appointment of Abigail Webb as a director | |
19 Jun 2012 | AP01 | Appointment of Andrew Richard Player as a director | |
19 Jun 2012 | AP01 | Appointment of Mr Julian Philip Telling as a director | |
19 Jun 2012 | AP01 | Appointment of Mr James Alan Collinge Smith as a director | |
19 Jun 2012 | AP01 | Appointment of Allison Margaret Mcritchie as a director | |
19 Jun 2012 | AP01 | Appointment of Karen Sheward as a director | |
19 Jun 2012 | AP04 | Appointment of West Country Property Services Ltd as a secretary | |
30 May 2012 | TM02 | Termination of appointment of Allison Mcritchie as a secretary | |
30 May 2012 | AD01 | Registered office address changed from Flat 4 7 Jesmond Road Clevedon North Somerset BS21 7SA on 30 May 2012 | |
21 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders |