PICTON STREET 38 MANAGEMENT COMPANY LIMITED
Company number 05144977
- Company Overview for PICTON STREET 38 MANAGEMENT COMPANY LIMITED (05144977)
- Filing history for PICTON STREET 38 MANAGEMENT COMPANY LIMITED (05144977)
- People for PICTON STREET 38 MANAGEMENT COMPANY LIMITED (05144977)
- More for PICTON STREET 38 MANAGEMENT COMPANY LIMITED (05144977)
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 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders | |
21 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 3 June 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Robert John Seward on 1 April 2010 | |
26 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
08 Jul 2009 | 363a | Return made up to 03/06/09; full list of members | |
17 Apr 2009 | AA | Accounts for a dormant company made up to 30 June 2008 | |
13 Aug 2008 | 363a | Return made up to 03/06/08; full list of members | |
28 Jul 2008 | 363a | Return made up to 03/06/07; full list of members | |
22 Apr 2008 | AA | Accounts for a dormant company made up to 30 June 2007 | |
10 Aug 2007 | 287 | Registered office changed on 10/08/07 from: 379C gloucester road horfield bristol avon BS7 8TN | |
24 Apr 2007 | AA | Accounts for a dormant company made up to 30 June 2006 | |
30 Aug 2006 | 363s | Return made up to 03/06/06; full list of members | |
31 Mar 2006 | AA | Accounts for a dormant company made up to 30 June 2005 | |
27 Jul 2005 | 363s | Return made up to 03/06/05; full list of members | |
27 Jul 2005 | 287 | Registered office changed on 27/07/05 from: 38 picton street basement flat montpelier bristol avon BS6 5QA | |
17 Aug 2004 | 288b | Secretary resigned | |
17 Aug 2004 | 288b | Director resigned | |
17 Aug 2004 | 288a | New secretary appointed | |
17 Aug 2004 | 288a | New director appointed | |
17 Aug 2004 | 287 | Registered office changed on 17/08/04 from: 2 cathedral road cardiff south glam CF11 9LJ | |
03 Jun 2004 | NEWINC | Incorporation |