18 SHRUBBERY ROAD MANAGEMENT COMPANY LIMITED
Company number 04568984
- Company Overview for 18 SHRUBBERY ROAD MANAGEMENT COMPANY LIMITED (04568984)
- Filing history for 18 SHRUBBERY ROAD MANAGEMENT COMPANY LIMITED (04568984)
- People for 18 SHRUBBERY ROAD MANAGEMENT COMPANY LIMITED (04568984)
- More for 18 SHRUBBERY ROAD MANAGEMENT COMPANY LIMITED (04568984)
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) |
---|---|---|---|
21 Jan 2015 | AP04 | Appointment of The Property Source Block Management Limited as a secretary on 14 November 2014 | |
21 Jan 2015 | TM02 | Termination of appointment of The Property Source (Wsm) Ltd as a secretary on 14 November 2014 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
14 Nov 2014 | CH04 | Secretary's details changed for The Property Source (Wsm) Ltd on 24 September 2013 | |
01 Mar 2014 | AP01 | Appointment of Mrs Laura Claire Cooper as a director | |
10 Feb 2014 | AP01 | Appointment of Mrs Ann Gillian Holton as a director | |
30 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
15 Jul 2013 | AD01 | Registered office address changed from C/O Saxons Estate Agents 21 Boulevard Weston-Super-Mare Avon BS23 1NR United Kingdom on 15 July 2013 | |
15 Jul 2013 | TM01 | Termination of appointment of The Property Source (Wsn) Ltd as a director | |
15 Jul 2013 | AP04 | Appointment of The Property Source (Wsm) Ltd as a secretary | |
11 Jul 2013 | TM02 | Termination of appointment of Saxons Estate Agents as a secretary | |
11 Jul 2013 | AP02 | Appointment of The Property Source (Wsn) Ltd as a director | |
12 Dec 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
12 Dec 2012 | CH04 | Secretary's details changed for Saxons Estate Agents on 12 December 2012 | |
14 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
09 Oct 2012 | TM01 | Termination of appointment of Anthony Coxon as a director | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
08 Dec 2011 | AP04 | Appointment of Saxons Estate Agents as a secretary | |
08 Dec 2011 | TM02 | Termination of appointment of Graham Thompson as a secretary | |
25 Oct 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
16 Aug 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
20 May 2010 | TM01 | Termination of appointment of Ivor Green as a director |