SHEALAND PROPERTY MANAGEMENT LIMITED
Company number 02277293
- Company Overview for SHEALAND PROPERTY MANAGEMENT LIMITED (02277293)
- Filing history for SHEALAND PROPERTY MANAGEMENT LIMITED (02277293)
- People for SHEALAND PROPERTY MANAGEMENT LIMITED (02277293)
- More for SHEALAND PROPERTY MANAGEMENT LIMITED (02277293)
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) |
---|---|---|---|
17 Jan 2012 | AP01 | Appointment of Mrs Susan Brenda Macdonald as a director | |
16 Jan 2012 | TM01 | Termination of appointment of Ian Macdonald as a director | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Dec 2011 | AD01 | Registered office address changed from Oakside House 35 Oakfield Road Clifton Bristol BS8 2AT on 1 December 2011 | |
15 Jul 2011 | AP01 | Appointment of Jennifer Coconnier as a director | |
23 Jun 2011 | AD01 | Registered office address changed from Oakside House 35 Oakfield Road Clifton Bristol BS8 2AT on 23 June 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
20 Jun 2011 | AD01 | Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ on 20 June 2011 | |
07 Jun 2011 | AP03 | Appointment of Roger Charles Bryan as a secretary | |
07 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 May 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
24 May 2010 | TM01 | Termination of appointment of Rhodri Williams as a director | |
24 May 2010 | CH01 | Director's details changed for Ian George Macdonald on 1 October 2009 | |
24 May 2010 | CH04 | Secretary's details changed for Bns Services Limited on 1 October 2009 | |
24 May 2010 | CH01 | Director's details changed for Phyllis Marjorie Garwood on 1 October 2009 | |
24 May 2010 | CH01 | Director's details changed for Dr Raimondo Ascione on 1 October 2009 | |
24 May 2010 | AP02 | Appointment of Netvox Limited as a director | |
06 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 May 2009 | 363a | Return made up to 31/03/09; full list of members | |
13 May 2009 | 288a | Secretary appointed bns services LIMITED | |
13 May 2009 | 288b | Appointment terminated secretary hillcrest estate management LIMITED | |
14 Oct 2008 | 287 | Registered office changed on 14/10/2008 from 108 whiteladies road clifton bristol BS8 2RP | |
16 Sep 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
22 Apr 2008 | 363s |
Return made up to 31/03/08; full list of members
|
|
16 Jul 2007 | AA | Total exemption full accounts made up to 31 March 2007 |