HAREWOOD HOUSE CLIFTON (MANAGEMENT) LIMITED
Company number 02446264
- Company Overview for HAREWOOD HOUSE CLIFTON (MANAGEMENT) LIMITED (02446264)
- Filing history for HAREWOOD HOUSE CLIFTON (MANAGEMENT) LIMITED (02446264)
- People for HAREWOOD HOUSE CLIFTON (MANAGEMENT) LIMITED (02446264)
- More for HAREWOOD HOUSE CLIFTON (MANAGEMENT) LIMITED (02446264)
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) |
---|---|---|---|
22 Dec 2017 | AD01 | Registered office address changed from C/O Woods Estate Agents 41 Hill Road Clevedon N Somerset BS21 7PD to C/O Woods Estate Agents Unit 2 Woodlands Court Ashridge Road Bradley Stoke BS32 4LB on 22 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
16 Jun 2016 | AP01 | Appointment of Mrs Barbara Philip as a director on 6 June 2016 | |
16 Jun 2016 | TM01 | Termination of appointment of Josephine Bartlam as a director on 6 June 2016 | |
08 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Dec 2015 | AR01 | Annual return made up to 24 November 2015 no member list | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jun 2015 | AP01 | Appointment of Mr Alfred Segal as a director on 1 June 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of William Edward Harding as a director on 1 June 2015 | |
27 Feb 2015 | CH04 | Secretary's details changed for West Country Property Services Limited on 1 January 2015 | |
27 Jan 2015 | CH04 | Secretary's details changed for West Country Property Services Limited on 1 January 2015 | |
15 Dec 2014 | AR01 | Annual return made up to 24 November 2014 no member list | |
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AP04 | Appointment of West Country Property Services Limited as a secretary | |
01 Apr 2014 | TM02 | Termination of appointment of Joan Harding as a secretary | |
01 Apr 2014 | AD01 | Registered office address changed from No 3 Harewood House Westbury Road Durdham Park Bristol BS6 6XT on 1 April 2014 | |
26 Nov 2013 | AR01 | Annual return made up to 24 November 2013 no member list | |
13 Jun 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
27 Nov 2012 | AR01 | Annual return made up to 24 November 2012 no member list | |
03 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
29 Nov 2011 | AR01 | Annual return made up to 24 November 2011 no member list | |
13 Jun 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
08 Jun 2011 | AP01 | Appointment of Mr William Edward Harding as a director |