76 NORTH STREET MANAGEMENT COMPANY LIMITED
Company number 02697154
- Company Overview for 76 NORTH STREET MANAGEMENT COMPANY LIMITED (02697154)
- Filing history for 76 NORTH STREET MANAGEMENT COMPANY LIMITED (02697154)
- People for 76 NORTH STREET MANAGEMENT COMPANY LIMITED (02697154)
- More for 76 NORTH STREET MANAGEMENT COMPANY LIMITED (02697154)
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) |
---|---|---|---|
09 Apr 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
04 Apr 2018 | AP01 | Appointment of Mr David Ernest Wiltshire as a director on 10 April 2017 | |
04 Apr 2018 | TM01 | Termination of appointment of William Anthony O'brien as a director on 10 April 2017 | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Apr 2016 | AP03 | Appointment of Mr John Whear as a secretary on 5 April 2016 | |
07 Apr 2016 | TM02 | Termination of appointment of Nicholas Pointon as a secretary on 5 April 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
05 Apr 2016 | AP01 | Appointment of Mr Simon Peter Porterfield as a director on 5 April 2016 | |
05 Apr 2016 | AD01 | Registered office address changed from 76 Top Floor Flat North Street Bedminster Bristol BS3 1HJ to 127 Wellsway Keynsham Bristol BS31 1JA on 5 April 2016 | |
17 Nov 2015 | TM01 | Termination of appointment of Ronald James Waygood as a director on 20 October 2015 | |
14 Nov 2015 | AP01 | Appointment of Nicholas Pointon as a director on 2 November 2015 | |
14 Nov 2015 | AP03 | Appointment of Nicholas Pointon as a secretary on 2 November 2015 | |
13 Nov 2015 | AD01 | Registered office address changed from 83 North Street Bedminster Bristol BS3 1ES to 76 Top Floor Flat North Street Bedminster Bristol BS3 1HJ on 13 November 2015 | |
10 Nov 2015 | TM02 | Termination of appointment of Jennifer Margaret Waygood as a secretary on 20 October 2015 | |
10 Nov 2015 | TM01 | Termination of appointment of Jennifer Margaret Waygood as a director on 20 October 2015 | |
20 Apr 2015 | AA | Micro company accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
17 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders |