Advanced company searchLink opens in new window

13 AKENSIDE (MANAGEMENT) LIMITED

Company number 02331270

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4
19 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-05
  • GBP 4
15 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
18 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Mar 2012 AD01 Registered office address changed from 105 Weston Road Long Ashton Bristol BS41 9AE United Kingdom on 7 March 2012
19 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
24 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
25 Jan 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
28 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
20 Jan 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Dr Robert James Phillips on 19 January 2010
20 Jan 2010 CH01 Director's details changed for Christine Claire Denham on 19 January 2010
20 Jan 2010 CH01 Director's details changed for Philip Daniel Robson on 19 January 2010
13 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
27 Apr 2009 287 Registered office changed on 27/04/2009 from 1 the chancel st jude's braggs lane bristol BS2 0DQ united kingdom
14 Jan 2009 363a Return made up to 29/12/08; full list of members
14 Jan 2009 190 Location of debenture register
14 Jan 2009 353 Location of register of members
14 Jan 2009 287 Registered office changed on 14/01/2009 from 1 the chancel st. Judes braggs lane bristol BS2 0DQ
05 Nov 2008 287 Registered office changed on 05/11/2008 from 1 amble grove sandyford newcastle upon tyne tyne and wear NE2 1NY
07 Aug 2008 288b Appointment terminate, director and secretary joanna charis reid logged form
07 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007