3 MONTPELIER WESTON-SUPER-MARE MANAGEMENT LIMITED
Company number 02390510
- Company Overview for 3 MONTPELIER WESTON-SUPER-MARE MANAGEMENT LIMITED (02390510)
- Filing history for 3 MONTPELIER WESTON-SUPER-MARE MANAGEMENT LIMITED (02390510)
- People for 3 MONTPELIER WESTON-SUPER-MARE MANAGEMENT LIMITED (02390510)
- More for 3 MONTPELIER WESTON-SUPER-MARE MANAGEMENT LIMITED (02390510)
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) |
---|---|---|---|
13 Feb 2017 | AP01 | Appointment of Mrs Joleen Egitto as a director on 7 February 2017 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-28
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Apr 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | TM01 | Termination of appointment of Jonathan Charles Cornish as a director on 30 June 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
26 Feb 2014 | AP01 | Appointment of Mrs Vanessa Hoare as a director | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
01 Nov 2011 | TM01 | Termination of appointment of Nannette Bromfield as a director | |
01 Nov 2011 | TM02 | Termination of appointment of Nannette Bromfield as a secretary | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Jun 2011 | AP01 | Appointment of Mrs Nannette Ruth Bromfield as a director | |
13 Jun 2011 | AP03 | Appointment of Mrs Nannette Bromfield as a secretary | |
10 Jun 2011 | TM01 | Termination of appointment of Rebecca Magill as a director | |
10 Jun 2011 | TM02 | Termination of appointment of Rebecca Magill as a secretary | |
05 Apr 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 May 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
08 May 2010 | CH01 | Director's details changed for Miss Rebecca Magill on 31 January 2010 | |
08 May 2010 | CH01 | Director's details changed for Jonathan Charles Cornish on 31 January 2010 |