- Company Overview for 18 APSLEY ROAD BRISTOL 8 LIMITED (02509138)
- Filing history for 18 APSLEY ROAD BRISTOL 8 LIMITED (02509138)
- People for 18 APSLEY ROAD BRISTOL 8 LIMITED (02509138)
- More for 18 APSLEY ROAD BRISTOL 8 LIMITED (02509138)
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) |
---|---|---|---|
12 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
11 Dec 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
22 Nov 2016 | TM01 | Termination of appointment of Phillip Francis Cooper as a director on 9 November 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
01 Jun 2016 | AD01 | Registered office address changed from C/O Adam Church 4 Westbury Mews Westbury-on-Trym Bristol BS9 3QA to C/O Adam Church Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 1 June 2016 | |
31 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
19 Dec 2015 | TM01 | Termination of appointment of Katrina Annona Moore as a director on 11 December 2015 | |
10 Dec 2015 | AP01 | Appointment of Richard Brian Moore as a director on 3 December 2015 | |
05 Jul 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-05
|
|
17 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Dec 2014 | AP03 | Appointment of Mr Adam Church as a secretary on 19 September 2012 | |
22 Sep 2014 | AP01 | Appointment of Katrina Annona Moore as a director on 15 September 2014 | |
15 Sep 2014 | TM01 | Termination of appointment of Anne-Marie Dash as a director on 15 September 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
04 Feb 2014 | AD01 | Registered office address changed from C/O Adam Church Cotebank Mews 152 Westbury-on-Trym Bristol BS9 3AL United Kingdom on 4 February 2014 | |
14 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
10 Jun 2013 | CH01 | Director's details changed for Treasure Tugwell on 10 June 2013 | |
10 Jun 2013 | CH01 | Director's details changed for Mrs Anne-Marie Dash on 10 June 2013 | |
10 Jun 2013 | CH01 | Director's details changed for Phillip Francis Cooper on 10 June 2013 | |
10 Dec 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
19 Sep 2012 | AD01 | Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 19 September 2012 | |
19 Sep 2012 | TM02 | Termination of appointment of Hillcrest Estate Management Limited as a secretary | |
19 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
08 Nov 2011 | AA | Total exemption full accounts made up to 30 June 2011 |