71 UPPER CHURCH ROAD (WESTON SUPER MARE) MANAGEMENT COMPANY LIMITED
Company number 04918063
- Company Overview for 71 UPPER CHURCH ROAD (WESTON SUPER MARE) MANAGEMENT COMPANY LIMITED (04918063)
- Filing history for 71 UPPER CHURCH ROAD (WESTON SUPER MARE) MANAGEMENT COMPANY LIMITED (04918063)
- People for 71 UPPER CHURCH ROAD (WESTON SUPER MARE) MANAGEMENT COMPANY LIMITED (04918063)
- More for 71 UPPER CHURCH ROAD (WESTON SUPER MARE) MANAGEMENT COMPANY LIMITED (04918063)
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) |
---|---|---|---|
11 Apr 2018 | AP01 | Appointment of Mrs Pauline Anne Longden as a director on 1 April 2018 | |
11 Apr 2018 | AP01 | Appointment of Mr Simon Mark Pilgrim as a director on 1 April 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of David Plaister as a director on 16 February 2018 | |
19 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
26 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
20 Apr 2017 | AD01 | Registered office address changed from 8 the Rectory 71 Upper Church Road Weston-Super-Mare BS23 2HX to C/O Queenswood Hotel 17 Victoria Park Weston-Super-Mare Somerset BS23 2HZ on 20 April 2017 | |
20 Apr 2017 | CH01 | Director's details changed for Mr Andrew James Horler on 20 April 2017 | |
21 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
30 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
13 Oct 2015 | AR01 | Annual return made up to 1 October 2015 no member list | |
29 Jun 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
18 Oct 2014 | AR01 | Annual return made up to 1 October 2014 no member list | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
23 Oct 2013 | AR01 | Annual return made up to 1 October 2013 no member list | |
23 Oct 2013 | AD01 | Registered office address changed from C/O Mrs P Longden Flat 2 71 Upper Church Road Weston-Super-Mare North Somerset BS23 2HX United Kingdom on 23 October 2013 | |
23 Oct 2013 | AP01 | Appointment of Mr Andrew James Horler as a director | |
23 Oct 2013 | TM01 | Termination of appointment of Pauline Longden as a director | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 1 October 2012 no member list | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 1 October 2011 no member list | |
17 Aug 2011 | AD01 | Registered office address changed from Flat 8 71 Upper Church Road Weston-Super-Mare North Somerset BS23 2HX on 17 August 2011 | |
17 Aug 2011 | CH01 | Director's details changed for Miss Pauline Anne Cook on 17 August 2011 | |
16 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
24 Mar 2011 | TM01 | Termination of appointment of Peter Richardson as a director |