33 BROCK STREET (MANAGEMENT) LIMITED
Company number 02529217
- Company Overview for 33 BROCK STREET (MANAGEMENT) LIMITED (02529217)
- Filing history for 33 BROCK STREET (MANAGEMENT) LIMITED (02529217)
- People for 33 BROCK STREET (MANAGEMENT) LIMITED (02529217)
- More for 33 BROCK STREET (MANAGEMENT) LIMITED (02529217)
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) |
---|---|---|---|
17 Apr 2014 | AD01 | Registered office address changed from 29 James Street West Bath BA1 2BT on 17 April 2014 | |
05 Apr 2014 | AP01 | Appointment of Ms Diane Lee as a director | |
25 Mar 2014 | TM01 | Termination of appointment of Stephanie Ross as a director | |
25 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
31 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
17 Dec 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 Jun 2011 | AD01 | Registered office address changed from 16 Abbey Churchyard Bath BA1 1LY United Kingdom on 16 June 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
31 Mar 2011 | AD01 | Registered office address changed from C/O Jane Baber Accountancy Services 16 Abbey Churchyard Bath BA1 1LY England on 31 March 2011 | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
12 Mar 2010 | CH01 | Director's details changed for Jeanette Glendoline Reeve Smith on 12 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Miss Stephanie Tanya Ross on 12 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Lulu Laidlaw Smith on 12 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Mrs Wendy Jane Jones on 12 March 2010 | |
18 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
30 Dec 2009 | AD01 | Registered office address changed from 33 Brock Street Bath BA1 2LN on 30 December 2009 | |
30 Dec 2009 | TM02 | Termination of appointment of Stephanie Ross as a secretary | |
16 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
26 Feb 2009 | AA | Accounts for a dormant company made up to 30 April 2008 | |
25 Mar 2008 | 363a | Return made up to 28/02/08; full list of members | |
19 Feb 2008 | AA | Accounts for a dormant company made up to 30 April 2007 |