SEVERNVIEW COMMERCIAL PROPERTIES LIMITED
Company number 05049955
- Company Overview for SEVERNVIEW COMMERCIAL PROPERTIES LIMITED (05049955)
- Filing history for SEVERNVIEW COMMERCIAL PROPERTIES LIMITED (05049955)
- People for SEVERNVIEW COMMERCIAL PROPERTIES LIMITED (05049955)
- Charges for SEVERNVIEW COMMERCIAL PROPERTIES LIMITED (05049955)
- More for SEVERNVIEW COMMERCIAL PROPERTIES LIMITED (05049955)
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) |
---|---|---|---|
30 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
06 Dec 2016 | MR04 | Satisfaction of charge 1 in full | |
11 Nov 2016 | MR01 | Registration of charge 050499550004, created on 3 November 2016 | |
08 Nov 2016 | MR01 | Registration of charge 050499550003, created on 3 November 2016 | |
29 Jul 2016 | MR04 | Satisfaction of charge 2 in full | |
10 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
13 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
16 Nov 2015 | AD01 | Registered office address changed from , 4 Dennyview Road, Abbots Leigh, Bristol, Avon, BS8 3RB to 140D Redland Road Redland Bristol BS6 6YA on 16 November 2015 | |
18 May 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
09 Mar 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
27 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
05 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
11 May 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
08 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
16 Apr 2010 | AAMD | Amended accounts made up to 31 March 2009 | |
03 Mar 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
03 Mar 2010 | CH04 | Secretary's details changed for Westbury Secretarial Services Limited on 19 February 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Alan David Spiller on 19 February 2010 | |
17 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
22 Apr 2009 | 363a | Return made up to 19/02/09; full list of members |