MERRYWOOD COURT UPPER KNOWLE MANAGEMENT COMPANY LIMITED
Company number 04238562
- Company Overview for MERRYWOOD COURT UPPER KNOWLE MANAGEMENT COMPANY LIMITED (04238562)
- Filing history for MERRYWOOD COURT UPPER KNOWLE MANAGEMENT COMPANY LIMITED (04238562)
- People for MERRYWOOD COURT UPPER KNOWLE MANAGEMENT COMPANY LIMITED (04238562)
- More for MERRYWOOD COURT UPPER KNOWLE MANAGEMENT COMPANY LIMITED (04238562)
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
|
|
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 |