556 FISHPONDS ROAD MANAGEMENT COMPANY LIMITED
Company number 02378534
- Company Overview for 556 FISHPONDS ROAD MANAGEMENT COMPANY LIMITED (02378534)
- Filing history for 556 FISHPONDS ROAD MANAGEMENT COMPANY LIMITED (02378534)
- People for 556 FISHPONDS ROAD MANAGEMENT COMPANY LIMITED (02378534)
- More for 556 FISHPONDS ROAD MANAGEMENT COMPANY LIMITED (02378534)
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) |
---|---|---|---|
16 Nov 2015 | TM01 | Termination of appointment of Amy Hermiston as a director on 16 November 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of Amy Hermiston as a director on 16 November 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
30 Jun 2015 | CH01 | Director's details changed for Ms Amy Hermiston on 1 November 2014 | |
30 Jun 2015 | CH03 | Secretary's details changed for Ms Amy Hermiston on 1 November 2014 | |
11 Feb 2015 | AA | Total exemption small company accounts made up to 1 May 2014 | |
31 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
30 May 2014 | CH01 | Director's details changed for Ms Amy Hermiston on 18 October 2013 | |
29 May 2014 | CH03 | Secretary's details changed for Ms Amy Hermiston on 18 October 2013 | |
29 May 2014 | AA | Total exemption small company accounts made up to 1 May 2013 | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 1 May 2012 | |
03 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2012 | AR01 | Annual return made up to 2 May 2012 | |
01 Nov 2012 | CH03 | Secretary's details changed for Ms Amy Hermiston on 1 October 2012 | |
01 Nov 2012 | AP01 | Appointment of Mr Conrad Elliott as a director | |
01 Nov 2012 | CH01 | Director's details changed for Ms Amy Hermiston on 1 October 2012 | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2012 | TM01 | Termination of appointment of Paul Gwinnell as a director | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 1 May 2011 | |
13 May 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
13 May 2011 | AP01 | Appointment of Mr Gurmac Sean Das as a director | |
13 May 2011 | CH03 | Secretary's details changed for Ms Amy Hermiston on 1 May 2011 |