31 ABERDEEN ROAD MANAGEMENT COMPANY LIMITED
Company number 02624897
- Company Overview for 31 ABERDEEN ROAD MANAGEMENT COMPANY LIMITED (02624897)
- Filing history for 31 ABERDEEN ROAD MANAGEMENT COMPANY LIMITED (02624897)
- People for 31 ABERDEEN ROAD MANAGEMENT COMPANY LIMITED (02624897)
- More for 31 ABERDEEN ROAD MANAGEMENT COMPANY LIMITED (02624897)
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) |
---|---|---|---|
27 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
28 Jul 2015 | TM01 | Termination of appointment of Benjamin Cooper as a director on 27 June 2015 | |
28 Jul 2015 | TM01 | Termination of appointment of Nicholas Sean Patrick Shannon as a director on 27 June 2015 | |
28 Jul 2015 | AP04 | Appointment of Bns Services Ltd as a secretary on 28 July 2015 | |
28 Jul 2015 | AD01 | Registered office address changed from 33 Rushy Way Emersons Green Bristol South Gloucestershire BS16 7ER to 18 Badminton Road Downend Bristol BS16 6BQ on 28 July 2015 | |
28 Jul 2015 | TM02 | Termination of appointment of Jacqueline Anderson as a secretary on 28 July 2015 | |
01 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
01 Jul 2014 | AP01 | Appointment of Mr Benjamin Cooper as a director | |
02 Jun 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
19 May 2014 | TM01 | Termination of appointment of Laura Harries as a director | |
19 Jul 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
17 May 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
07 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
10 May 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
30 Jun 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
09 May 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
19 Jul 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Dr Nicholas Sean Patrick Shannon on 28 June 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Mathew David Phillips on 28 June 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Laura Lian Harries on 28 June 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Jacqueline Anderson on 28 June 2010 | |
27 Apr 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
10 Jul 2009 | 363a | Return made up to 28/06/09; full list of members |