HILL STREET (TROWBRIDGE) MANAGEMENT COMPANY LIMITED
Company number 04576397
- Company Overview for HILL STREET (TROWBRIDGE) MANAGEMENT COMPANY LIMITED (04576397)
- Filing history for HILL STREET (TROWBRIDGE) MANAGEMENT COMPANY LIMITED (04576397)
- People for HILL STREET (TROWBRIDGE) MANAGEMENT COMPANY LIMITED (04576397)
- More for HILL STREET (TROWBRIDGE) MANAGEMENT COMPANY LIMITED (04576397)
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) |
---|---|---|---|
07 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
31 Jul 2017 | AD01 | Registered office address changed from 31D Link Road West Wilts Trading Estate Westbury Wiltshire BA13 4JB to Vallis House Vallis Road Frome Somerset BA11 3EG on 31 July 2017 | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Dec 2016 | CH01 | Director's details changed for Mr Ronald Albert Norris on 6 December 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
25 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 7 September 2016
|
|
15 Jun 2016 | CH03 | Secretary's details changed for Sara Jenkins on 13 May 2016 | |
10 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
21 Jul 2015 | AP01 | Appointment of Miss Kate Butcher as a director on 24 June 2015 | |
10 Jul 2015 | TM01 | Termination of appointment of Nicholas Anthony Bridger as a director on 4 June 2015 | |
28 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
10 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
08 Feb 2013 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
14 Jun 2012 | AP01 | Appointment of Mr Nicholas Anthony Bridger as a director | |
16 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
16 Nov 2011 | AP03 | Appointment of Sara Jenkins as a secretary | |
16 Nov 2011 | TM02 | Termination of appointment of Kaldeep Gosal as a secretary | |
01 Jul 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
19 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 |