15 ST. JOHN'S ROAD CLEVEDON MANAGEMENT COMPANY LIMITED
Company number 02917549
- Company Overview for 15 ST. JOHN'S ROAD CLEVEDON MANAGEMENT COMPANY LIMITED (02917549)
- Filing history for 15 ST. JOHN'S ROAD CLEVEDON MANAGEMENT COMPANY LIMITED (02917549)
- People for 15 ST. JOHN'S ROAD CLEVEDON MANAGEMENT COMPANY LIMITED (02917549)
- More for 15 ST. JOHN'S ROAD CLEVEDON MANAGEMENT COMPANY LIMITED (02917549)
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) |
---|---|---|---|
01 Oct 2018 | AA01 | Previous accounting period extended from 2 January 2018 to 28 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
23 Feb 2018 | AD01 | Registered office address changed from 41 Hill Road Clevedon Somerset BS21 7PD to Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB on 23 February 2018 | |
29 Sep 2017 | AA | Micro company accounts made up to 2 January 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 2 January 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 2 January 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
27 Feb 2015 | CH04 | Secretary's details changed for West Country Property Services Limited on 1 January 2015 | |
23 Jan 2015 | CH04 | Secretary's details changed for West Country Property Services Limited on 1 January 2015 | |
22 May 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
16 Apr 2014 | AA | Total exemption small company accounts made up to 2 January 2014 | |
20 Aug 2013 | CH04 | Secretary's details changed for West Country Property Services Limited on 20 August 2013 | |
04 Jul 2013 | AP01 | Appointment of Mr Marcus Turnbull as a director | |
24 Jun 2013 | AA | Total exemption small company accounts made up to 2 January 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
16 Apr 2013 | CH01 | Director's details changed for Mrs Linda Margaret Westwood on 15 April 2013 | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 2 January 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
29 Mar 2012 | AP04 | Appointment of West Country Property Services Limited as a secretary | |
29 Mar 2012 | TM02 | Termination of appointment of Jane Stockford as a secretary | |
29 Mar 2012 | AP03 | Appointment of Jane Victoria Stockford as a secretary | |
07 Nov 2011 | TM01 | Termination of appointment of Alan Cossey as a director | |
14 Jun 2011 | AA | Total exemption small company accounts made up to 2 January 2011 |