Advanced company searchLink opens in new window

MERRYWOOD COURT UPPER KNOWLE MANAGEMENT COMPANY LIMITED

Company number 04238562

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Sep 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
19 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
14 Sep 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
05 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
23 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
15 Feb 2011 AD01 Registered office address changed from Unit 7 the Old School House 28 Maxse Road Knowle Bristol Avon BS4 2JS on 15 February 2011
04 Aug 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
03 Aug 2010 CH01 Director's details changed for Oonagh White on 21 June 2010
03 Aug 2010 CH01 Director's details changed for Michael James Hawkins on 21 June 2010
03 Aug 2010 CH01 Director's details changed for Glenn Philip Paradise on 21 June 2010
21 Apr 2010 AA Total exemption full accounts made up to 30 June 2009
05 Aug 2009 363a Return made up to 21/06/09; full list of members
05 Aug 2009 287 Registered office changed on 05/08/2009 from unit 7 the old school house maxse road knowle bristol avon BS4 2JS
03 Jun 2009 AA Total exemption full accounts made up to 30 June 2008
23 Oct 2008 88(2) Ad 17/10/08\gbp si 3@1=3\gbp ic 2/5\
20 Oct 2008 363a Return made up to 21/06/08; full list of members
14 Oct 2008 288a Secretary appointed matthew james rowley
24 Sep 2008 288a Secretary appointed mathew rowley
11 Sep 2008 287 Registered office changed on 11/09/2008 from 1 milsom street bath banes BA1 1DA
11 Sep 2008 288b Appointment terminated secretary terence gratton
22 Jul 2008 AA Accounts for a dormant company made up to 30 June 2007
14 Nov 2007 288a New director appointed
14 Nov 2007 288a New director appointed
14 Nov 2007 288a New director appointed