7 ARLINGTON VILLAS MANAGEMENT CO. LIMITED
Company number 02874837
- Company Overview for 7 ARLINGTON VILLAS MANAGEMENT CO. LIMITED (02874837)
- Filing history for 7 ARLINGTON VILLAS MANAGEMENT CO. LIMITED (02874837)
- People for 7 ARLINGTON VILLAS MANAGEMENT CO. LIMITED (02874837)
- More for 7 ARLINGTON VILLAS MANAGEMENT CO. LIMITED (02874837)
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) |
---|---|---|---|
25 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
25 Aug 2015 | AD01 | Registered office address changed from 100B Pembroke Road Pembroke Road Clifton Bristol BS8 3EQ England to 200B Pembroke Road Clifton Bristol BS8 3EQ on 25 August 2015 | |
29 Jul 2015 | AD01 | Registered office address changed from 29 Gable Cottages Bristol Road Wraxall North Somerset BS48 1NE to 100B Pembroke Road Pembroke Road Clifton Bristol BS8 3EQ on 29 July 2015 | |
28 Nov 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
22 Apr 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
26 Oct 2012 | AD01 | Registered office address changed from Horseleas Bradfield Reading Berks RG7 6JA on 26 October 2012 | |
26 Oct 2012 | TM01 | Termination of appointment of Thomas Williams as a director | |
26 Oct 2012 | TM01 | Termination of appointment of Benjamin Williams as a director | |
26 Oct 2012 | TM02 | Termination of appointment of Benjamin Williams as a secretary | |
07 Sep 2012 | AP01 | Appointment of Angela Claudette Stewart-Gentle as a director | |
07 Sep 2012 | AP01 | Appointment of Matthew John Stewart-Gentle as a director | |
17 May 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
04 Apr 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
03 Dec 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
10 Mar 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Benjamin Rhys Meyrick Williams on 20 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Thomas John Meyrick Williams on 24 November 2009 | |
26 Mar 2009 | AA | Total exemption full accounts made up to 30 November 2008 | |
03 Dec 2008 | 363a | Return made up to 23/11/08; full list of members | |
03 Dec 2008 | 288c | Director and secretary's change of particulars / benjamin williams / 03/12/2008 |