THE BELL TOWER (NEWARK) MANAGEMENT COMPANY LIMITED
Company number 05282496
- Company Overview for THE BELL TOWER (NEWARK) MANAGEMENT COMPANY LIMITED (05282496)
- Filing history for THE BELL TOWER (NEWARK) MANAGEMENT COMPANY LIMITED (05282496)
- People for THE BELL TOWER (NEWARK) MANAGEMENT COMPANY LIMITED (05282496)
- More for THE BELL TOWER (NEWARK) MANAGEMENT COMPANY LIMITED (05282496)
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 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
24 May 2017 | TM01 | Termination of appointment of Alexander John Ball as a director on 13 May 2017 | |
14 May 2017 | TM01 | Termination of appointment of Patrick Kenneth Green as a director on 15 April 2017 | |
25 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Aug 2016 | TM01 | Termination of appointment of Adrian John Hallam as a director on 12 August 2016 | |
29 Aug 2016 | AP01 | Appointment of Mr Patrick Kenneth Green as a director on 11 August 2016 | |
29 Aug 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
18 Aug 2016 | AP03 | Appointment of Stephen Geoffrey Whitaker as a secretary on 25 April 2016 | |
18 Aug 2016 | AD01 | Registered office address changed from Flat 4 the Bell Tower Barnby Road Newark Notts NG24 1SA to Fairfields 39 Main Street Bunny Nottinghamshire NG11 6QU on 18 August 2016 | |
11 Jul 2016 | AP01 | Appointment of Martin Lee Wilson as a director on 23 June 2016 | |
11 Jul 2016 | AP01 | Appointment of Alexander John Ball as a director on 15 June 2016 | |
11 Jul 2016 | AD01 | Registered office address changed from 3 the Bell Tower Barnby Road Newark Notts NG24 1SA to Flat 4 the Bell Tower Barnby Road Newark Notts NG24 1SA on 11 July 2016 | |
24 Dec 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
30 May 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
24 Dec 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
19 May 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
06 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
02 Oct 2013 | AD01 | Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB on 2 October 2013 | |
07 Mar 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
04 Mar 2013 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
09 Jul 2012 | AP01 | Appointment of Adrian John Hallam as a director | |
09 Jul 2012 | SH08 | Change of share class name or designation |