- Company Overview for CITY VIEW BRISTOL LIMITED (05486218)
- Filing history for CITY VIEW BRISTOL LIMITED (05486218)
- People for CITY VIEW BRISTOL LIMITED (05486218)
- More for CITY VIEW BRISTOL LIMITED (05486218)
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) |
---|---|---|---|
20 Nov 2015 | TM01 | Termination of appointment of Christopher Paul Dixon as a director on 10 November 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
02 Jun 2015 | TM01 | Termination of appointment of Jerry Andrew Nicoll as a director on 2 June 2015 | |
20 Apr 2015 | AP01 | Appointment of Dr Jerry Andrew Nicoll as a director on 13 November 2014 | |
09 Dec 2014 | AP01 | Appointment of Jerry Andrew Nicoll as a director on 13 November 2014 | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
20 Feb 2014 | TM01 | Termination of appointment of Liam Mccormack as a director | |
02 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
12 Jul 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
06 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
25 May 2012 | AP04 | Appointment of Holdshare Secretarial Services Limited as a secretary | |
25 May 2012 | TM02 | Termination of appointment of Colin Wiliams as a secretary | |
03 Apr 2012 | AD01 | Registered office address changed from 133 St. Georges Road Harbourside Bristol Avon BS1 5UW on 3 April 2012 | |
03 Apr 2012 | CH03 | Secretary's details changed for Mr Colin Cecil Wiliams on 3 April 2012 | |
20 Mar 2012 | AP03 | Appointment of Mr Colin Cecil Wiliams as a secretary | |
20 Mar 2012 | TM02 | Termination of appointment of James Tarr as a secretary | |
10 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
12 Apr 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 | |
17 Feb 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
09 Dec 2010 | AP01 | Appointment of Mr Paul Ashill as a director | |
21 Oct 2010 | AR01 | Annual return made up to 21 June 2010 with full list of shareholders | |
21 Oct 2010 | AP01 | Appointment of Mr John Rennie Cruickshank as a director |