42 CLIFTON ROAD MANAGEMENT COMPANY LIMITED
Company number 02528771
- Company Overview for 42 CLIFTON ROAD MANAGEMENT COMPANY LIMITED (02528771)
- Filing history for 42 CLIFTON ROAD MANAGEMENT COMPANY LIMITED (02528771)
- People for 42 CLIFTON ROAD MANAGEMENT COMPANY LIMITED (02528771)
- More for 42 CLIFTON ROAD MANAGEMENT COMPANY LIMITED (02528771)
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 | AP01 | Appointment of Miss Joanne Charlotte Lowe as a director on 12 July 2013 | |
16 Nov 2015 | AP03 | Appointment of Miss Joanne Charlotte Lowe as a secretary on 3 November 2015 | |
28 Oct 2015 | TM01 | Termination of appointment of Nicholas Henry Pym as a director on 28 October 2015 | |
28 Oct 2015 | TM02 | Termination of appointment of Nicholas Henry Pym as a secretary on 28 October 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from 15 West Avenue Exeter Devon EX4 4SD to C/O Joanne Lowe 42a Clifton Road Exeter EX1 2BJ on 28 October 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
11 Aug 2015 | TM01 | Termination of appointment of Michael Alan Rennie Alexander as a director on 19 October 2014 | |
28 Sep 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
10 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-10
|
|
05 Oct 2013 | AA | Accounts for a dormant company made up to 31 August 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
07 Aug 2013 | TM01 | Termination of appointment of David Ellis as a director | |
15 Sep 2012 | AA | Accounts for a dormant company made up to 31 August 2012 | |
25 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
07 Sep 2011 | AA | Accounts for a dormant company made up to 31 August 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
18 Sep 2010 | AA | Accounts for a dormant company made up to 31 August 2010 | |
30 Aug 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
30 Aug 2010 | CH01 | Director's details changed for Mr David John Ellis on 3 August 2010 | |
30 Aug 2010 | CH01 | Director's details changed for Nicholas Henry Pym on 3 August 2010 | |
30 Aug 2010 | CH01 | Director's details changed for Mr Michael Alan Rennie Alexander on 3 August 2010 | |
01 May 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
11 Aug 2009 | 363a | Return made up to 07/08/09; full list of members | |
29 May 2009 | AA | Accounts for a dormant company made up to 31 August 2008 | |
18 Aug 2008 | 363a | Return made up to 07/08/08; full list of members |