85 HAMPTON PARK (REDLAND) MANAGEMENT COMPANY LIMITED
Company number 02608971
- Company Overview for 85 HAMPTON PARK (REDLAND) MANAGEMENT COMPANY LIMITED (02608971)
- Filing history for 85 HAMPTON PARK (REDLAND) MANAGEMENT COMPANY LIMITED (02608971)
- People for 85 HAMPTON PARK (REDLAND) MANAGEMENT COMPANY LIMITED (02608971)
- More for 85 HAMPTON PARK (REDLAND) MANAGEMENT COMPANY LIMITED (02608971)
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) |
---|---|---|---|
10 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
07 May 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
07 May 2014 | CH01 | Director's details changed for Mark Furze on 7 May 2014 | |
04 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
24 Jan 2014 | AD01 | Registered office address changed from Top Floor Flat 85 Hampton Park Redland Bristol Avon BS6 6LQ on 24 January 2014 | |
28 Nov 2013 | TM02 | Termination of appointment of Jennifer Budd as a secretary | |
28 Nov 2013 | TM01 | Termination of appointment of Katie Metcalf as a director | |
28 Nov 2013 | AP03 | Appointment of Richard James Farrow as a secretary | |
28 Nov 2013 | AP01 | Appointment of Mark Furze as a director | |
29 Apr 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
29 Apr 2013 | CH01 | Director's details changed for Clare Elaine Dornan on 25 April 2013 | |
29 Apr 2013 | CH01 | Director's details changed for Richard James Farrow on 25 April 2013 | |
19 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
13 Sep 2012 | AP01 | Appointment of Richard James Farrow as a director | |
13 Sep 2012 | TM01 | Termination of appointment of Matthew Gilbert as a director | |
27 Apr 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
27 Apr 2012 | CH01 | Director's details changed for Katie Angela Metcalf on 25 April 2012 | |
27 Apr 2012 | CH01 | Director's details changed for Katie Angela Metcalf on 25 April 2012 | |
27 Apr 2012 | CH01 | Director's details changed for Clare Elaine Dornan on 25 April 2012 | |
27 Apr 2012 | CH01 | Director's details changed for Clare Elaine Dornan on 25 April 2012 | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
17 May 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders |