60 LOWER REDLAND ROAD MANAGEMENT COMPANY LIMITED
Company number 02568446
- Company Overview for 60 LOWER REDLAND ROAD MANAGEMENT COMPANY LIMITED (02568446)
- Filing history for 60 LOWER REDLAND ROAD MANAGEMENT COMPANY LIMITED (02568446)
- People for 60 LOWER REDLAND ROAD MANAGEMENT COMPANY LIMITED (02568446)
- More for 60 LOWER REDLAND ROAD MANAGEMENT COMPANY LIMITED (02568446)
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) |
---|---|---|---|
28 Aug 2017 | TM02 | Termination of appointment of Rosemary Clare Walters as a secretary on 28 August 2017 | |
28 Aug 2017 | AP03 | Appointment of Dr Edmund Colin Geoffrey Barter as a secretary on 28 August 2017 | |
24 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
12 Jul 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
31 Dec 2015 | AP01 | Appointment of Mr Richard Edward Vere Jordan as a director on 11 September 2015 | |
04 Dec 2015 | TM01 | Termination of appointment of Patrick Taggart as a director on 11 September 2015 | |
18 Aug 2015 | TM02 | Termination of appointment of Patrick Taggart as a secretary on 18 August 2015 | |
18 Aug 2015 | AD01 | Registered office address changed from 10a Westbury Park Bristol BS6 7JA to 4 Cranside Avenue Bristol BS6 7RA on 18 August 2015 | |
18 Aug 2015 | AP03 | Appointment of Ms Rosemary Clare Walters as a secretary on 18 August 2015 | |
06 Feb 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
18 Dec 2014 | CH01 | Director's details changed for Mr Patrick Taggart on 14 February 2014 | |
29 Jan 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
16 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
11 May 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
18 Dec 2011 | CH01 | Director's details changed for Sheila Kathleen Dubbs on 18 December 2011 | |
20 Jul 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
30 Nov 2010 | CH01 | Director's details changed for Mr Patrick Taggart on 20 November 2010 | |
30 Nov 2010 | CH01 | Director's details changed for Purvika Patel on 20 November 2010 |