- Company Overview for BRISTOL MEWS MANAGEMENT LIMITED (02666240)
- Filing history for BRISTOL MEWS MANAGEMENT LIMITED (02666240)
- People for BRISTOL MEWS MANAGEMENT LIMITED (02666240)
- More for BRISTOL MEWS MANAGEMENT LIMITED (02666240)
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) |
---|---|---|---|
11 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Jan 2018 | TM01 | Termination of appointment of Patricia Ann O'flanagan as a director on 4 January 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
11 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
07 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
05 Jul 2016 | CH01 | Director's details changed for Andrea Francis Richardson on 5 July 2016 | |
05 Jul 2016 | AP01 | Appointment of Andrea Francis Richardson as a director on 19 April 2016 | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Feb 2016 | TM01 | Termination of appointment of Tracy Rose Shaw as a director on 11 February 2016 | |
30 Nov 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
23 Nov 2015 | CH01 | Director's details changed for Peter Robert Dakin on 1 November 2015 | |
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 May 2015 | AP01 | Appointment of Peter Kenneth Morgan as a director on 21 April 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
15 Jul 2014 | TM01 | Termination of appointment of Alan John Richardson as a director on 3 July 2014 | |
16 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
11 Jun 2013 | AP01 | Appointment of Tracy Rose Shaw as a director | |
13 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
24 Aug 2012 | TM01 | Termination of appointment of Nicholas Giles as a director | |
13 Jun 2012 | AD01 | Registered office address changed from C/O Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 13 June 2012 | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |