CEDAR COURT (BRISTOL) MANAGEMENT LIMITED
Company number 02574992
- Company Overview for CEDAR COURT (BRISTOL) MANAGEMENT LIMITED (02574992)
- Filing history for CEDAR COURT (BRISTOL) MANAGEMENT LIMITED (02574992)
- People for CEDAR COURT (BRISTOL) MANAGEMENT LIMITED (02574992)
- More for CEDAR COURT (BRISTOL) MANAGEMENT LIMITED (02574992)
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) |
---|---|---|---|
01 Sep 2016 | AP01 | Appointment of Mrs Margaret Elaine Smith as a director on 31 August 2016 | |
01 Sep 2016 | AP01 | Appointment of Mrs Susan Janet Jefferies as a director on 1 September 2016 | |
24 Aug 2016 | AP01 | Appointment of Mrs Jean Esme Scott as a director on 23 August 2016 | |
12 May 2016 | TM01 | Termination of appointment of Pauline Plummer as a director on 12 May 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
13 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
14 Aug 2013 | AP01 | Appointment of Mr Roger Nunn as a director | |
14 Aug 2013 | TM01 | Termination of appointment of Michael Wood as a director | |
13 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Aug 2012 | AP01 | Appointment of Pauline Plummer as a director | |
20 Feb 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
17 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 Mar 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Feb 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Walter Colin Phillips on 1 October 2009 | |
11 Feb 2010 | CH01 | Director's details changed for Michael John Wood on 1 October 2009 | |
11 Feb 2010 | CH04 | Secretary's details changed for Bns Services Limited on 1 October 2009 | |
05 Mar 2009 | 363a | Return made up to 18/01/09; full list of members | |
05 Mar 2009 | 288b | Appointment terminated director royston weeks |