5 RICHMOND TERRACE MANAGEMENT COMPANY LIMITED
Company number 02762298
- Company Overview for 5 RICHMOND TERRACE MANAGEMENT COMPANY LIMITED (02762298)
- Filing history for 5 RICHMOND TERRACE MANAGEMENT COMPANY LIMITED (02762298)
- People for 5 RICHMOND TERRACE MANAGEMENT COMPANY LIMITED (02762298)
- More for 5 RICHMOND TERRACE MANAGEMENT COMPANY LIMITED (02762298)
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) |
---|---|---|---|
16 Sep 2015 | AP03 | Appointment of Mrs Clare Chivers as a secretary on 15 September 2015 | |
16 Sep 2015 | TM02 | Termination of appointment of Phoebe Grace Gane as a secretary on 16 September 2015 | |
16 Sep 2015 | AD01 | Registered office address changed from C/O First Floor Flat 5 Richmond Terrace Clifton Bristol BS8 1AB to Felixstowe Cottage Litfield Road Clifton Bristol BS8 3LL on 16 September 2015 | |
02 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 November 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
01 Dec 2014 | AP01 | Appointment of Miss Esther Newman as a director on 2 October 2014 | |
01 Dec 2014 | AP01 | Appointment of Mrs Clare Chivers as a director on 2 October 2014 | |
01 Dec 2014 | TM01 | Termination of appointment of Timothy Michael Shrimpton as a director on 1 October 2014 | |
01 Dec 2014 | TM01 | Termination of appointment of Ben Moreton as a director on 1 October 2014 | |
31 Mar 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
26 Feb 2014 | AP01 | Appointment of Mr Samuel Luke Taylor as a director | |
25 Feb 2014 | TM01 | Termination of appointment of Tim Coulehan as a director | |
18 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
24 Apr 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
08 Nov 2012 | CH01 | Director's details changed for Miss Phoebe Grace Bointon on 8 November 2012 | |
08 Nov 2012 | CH03 | Secretary's details changed for Miss Phoebe Grace Bointon on 8 November 2012 | |
06 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
12 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
15 Feb 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
09 May 2010 | TM01 | Termination of appointment of Rory West as a director | |
09 May 2010 | AD01 | Registered office address changed from , 19 Great Southsea Street, Southsea, Portsmouth, PO5 3BY on 9 May 2010 | |
09 May 2010 | TM02 | Termination of appointment of Rory West as a secretary | |
09 May 2010 | AP03 | Appointment of Miss Phoebe Grace Bointon as a secretary |