28 DURDHAM PARK MANAGEMENT COMPANY LIMITED
Company number 02247424
- Company Overview for 28 DURDHAM PARK MANAGEMENT COMPANY LIMITED (02247424)
- Filing history for 28 DURDHAM PARK MANAGEMENT COMPANY LIMITED (02247424)
- People for 28 DURDHAM PARK MANAGEMENT COMPANY LIMITED (02247424)
- More for 28 DURDHAM PARK MANAGEMENT COMPANY LIMITED (02247424)
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 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Apr 2015 | AR01 | Annual return made up to 8 February 2015 no member list | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Jun 2014 | TM01 | Termination of appointment of Tony Smith as a director | |
28 Mar 2014 | AR01 | Annual return made up to 8 February 2014 no member list | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 8 February 2013 no member list | |
19 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 8 February 2012 no member list | |
27 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
28 Apr 2011 | AR01 | Annual return made up to 8 February 2011 no member list | |
28 Apr 2011 | CH01 | Director's details changed for Cathy Worsley on 1 March 2011 | |
27 Apr 2011 | CH03 | Secretary's details changed for Mrs Cathy Worsley on 1 April 2011 | |
27 Apr 2011 | AD01 | Registered office address changed from 7 Byron Place Clifton Bristol BS8 1JT United Kingdom on 27 April 2011 | |
21 Feb 2011 | AD01 | Registered office address changed from 68 Woodstock Road Redland Bristol BS6 7ER on 21 February 2011 | |
17 Jan 2011 | TM01 | Termination of appointment of Peter Scott as a director | |
17 Jan 2011 | AP03 | Appointment of Mrs Cathy Worsley as a secretary | |
17 Jan 2011 | TM02 | Termination of appointment of Peter Scott as a secretary | |
22 Jun 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
21 Apr 2010 | AP01 | Appointment of Luke Hudson as a director | |
16 Mar 2010 | TM01 | Termination of appointment of Tania Randall as a director | |
08 Feb 2010 | AR01 | Annual return made up to 8 February 2010 no member list | |
08 Feb 2010 | CH01 | Director's details changed for Peter Scott on 8 February 2010 | |
08 Feb 2010 | CH01 | Director's details changed for Dr Tania Mia Kristin Randall on 8 February 2010 | |
08 Feb 2010 | CH01 | Director's details changed for Tony Smith on 8 February 2010 |