5 DOWRY SQUARE MANAGEMENT COMPANY LIMITED
Company number 03406393
- Company Overview for 5 DOWRY SQUARE MANAGEMENT COMPANY LIMITED (03406393)
- Filing history for 5 DOWRY SQUARE MANAGEMENT COMPANY LIMITED (03406393)
- People for 5 DOWRY SQUARE MANAGEMENT COMPANY LIMITED (03406393)
- More for 5 DOWRY SQUARE MANAGEMENT COMPANY LIMITED (03406393)
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) |
---|---|---|---|
28 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Aug 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
15 Oct 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
15 Oct 2015 | AD01 | Registered office address changed from 5 Dowry Square Bristol Avon BS8 4SH to Top Floor Flat 5 Dowry Square Bristol BS8 4SH on 15 October 2015 | |
14 Oct 2015 | AP01 | Appointment of Mrs Catherine Anne Cook as a director on 30 September 2015 | |
14 Oct 2015 | AP01 | Appointment of Ms Leah Frances Shaw as a director on 9 August 2013 | |
14 Oct 2015 | TM01 | Termination of appointment of Virginia Liljana Cooper as a director on 9 August 2013 | |
14 Oct 2015 | TM02 | Termination of appointment of Steven Newsham as a secretary on 21 July 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Jul 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Oct 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Aug 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
04 Oct 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Sep 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
21 Sep 2010 | CH01 | Director's details changed for Mr Giles William Kozdon on 29 May 2010 | |
21 Sep 2010 | CH01 | Director's details changed for Virginia Liljana Cooper on 29 May 2010 | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Aug 2009 | 363a | Return made up to 21/07/09; full list of members | |
28 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 Oct 2008 | 288a | Director appointed mr giles william kozdon |