105 CITY ROAD MANAGEMENT COMPANY LIMITED
Company number 02448228
- Company Overview for 105 CITY ROAD MANAGEMENT COMPANY LIMITED (02448228)
- Filing history for 105 CITY ROAD MANAGEMENT COMPANY LIMITED (02448228)
- People for 105 CITY ROAD MANAGEMENT COMPANY LIMITED (02448228)
- More for 105 CITY ROAD MANAGEMENT COMPANY LIMITED (02448228)
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) |
---|---|---|---|
20 Jul 2017 | CH01 | Director's details changed for Kari Juhani William Korppas on 14 June 2017 | |
17 Jul 2017 | AP01 | Appointment of Kari Juhani William Korppas as a director on 12 June 2017 | |
05 Jun 2017 | AD01 | Registered office address changed from Ground Floor Flat 105 City Road Bristol BS2 8UL to 12 Redcliffe Parade East Bristol BS1 6SW on 5 June 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of Meagan Lisa Donovan as a director on 5 June 2017 | |
05 Jun 2017 | AP03 | Appointment of Mrs Caroline Brewer as a secretary on 5 June 2017 | |
05 Jun 2017 | TM02 | Termination of appointment of Meagan Donovan as a secretary on 5 June 2017 | |
03 Apr 2017 | AP01 | Appointment of Mrs Caroline Lucy Brewer as a director on 14 March 2017 | |
03 Apr 2017 | AP01 | Appointment of Mr Richard Ingram Brewer as a director on 14 March 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Karen Hopkins as a director on 14 March 2017 | |
15 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-12
|
|
12 Dec 2015 | AP01 | Appointment of Mr Nick Harrison as a director on 25 November 2015 | |
28 Sep 2015 | AD01 | Registered office address changed from Ground Floor Flat 105 City Road Bristol BS2 8UL England to Ground Floor Flat 105 City Road Bristol BS2 8UL on 28 September 2015 | |
27 Sep 2015 | AD01 | Registered office address changed from 6 New Buildings Bristol BS16 2BT to Ground Floor Flat 105 City Road Bristol BS2 8UL on 27 September 2015 | |
27 Sep 2015 | AP03 | Appointment of Miss Meagan Donovan as a secretary on 27 September 2015 | |
27 Sep 2015 | AP01 | Appointment of Miss Meagan Donovan as a director on 27 September 2015 | |
27 Sep 2015 | TM01 | Termination of appointment of Claire Maryon Jane Herford as a director on 27 September 2015 | |
27 Sep 2015 | TM02 | Termination of appointment of Alex Hopkins as a secretary on 27 September 2015 | |
27 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-28
|
|
28 Dec 2014 | CH01 | Director's details changed for Mrs Karen Hopkins on 1 May 2014 | |
28 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-29
|
|
28 Dec 2013 | CH03 | Secretary's details changed for Alex Hopkins on 1 July 2013 |