12 MILBURN ROAD (MANAGEMENT) LIMITED
Company number 05510342
- Company Overview for 12 MILBURN ROAD (MANAGEMENT) LIMITED (05510342)
- Filing history for 12 MILBURN ROAD (MANAGEMENT) LIMITED (05510342)
- People for 12 MILBURN ROAD (MANAGEMENT) LIMITED (05510342)
- More for 12 MILBURN ROAD (MANAGEMENT) LIMITED (05510342)
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) |
---|---|---|---|
07 Oct 2015 | CH03 | Secretary's details changed for Domenico Graziano on 23 December 2014 | |
07 Oct 2015 | CH01 | Director's details changed for Domenico Graziano on 23 December 2014 | |
23 Sep 2015 | AR01 |
Annual return made up to 15 July 2015
Statement of capital on 2015-09-23
|
|
21 Sep 2015 | AD01 | Registered office address changed from 42a Whitecross Rd Wsm BS23 1EW to Flat 1 12 Milburn Road Wsm North Somerset BS23 3BE on 21 September 2015 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
14 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
26 Jul 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-07-26
|
|
12 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
12 Dec 2011 | CH01 | Director's details changed for Domenico Graziano on 2 June 2011 | |
18 Nov 2011 | AD01 | Registered office address changed from 42a Whitecross Road Weston Super Mare BS23 1EW England on 18 November 2011 | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
06 Oct 2011 | TM01 | Termination of appointment of Jason Issac as a director | |
13 Sep 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
13 Sep 2011 | CH01 | Director's details changed for Domenico Graziano on 1 August 2011 | |
13 Sep 2011 | AD01 | Registered office address changed from Flat 5 Glentworth Court Knightstone Road Weston Super Mare BS23 2BQ on 13 September 2011 | |
25 Sep 2010 | AR01 | Annual return made up to 15 July 2010 | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Jason Issac on 1 April 2010 | |
29 Sep 2009 | 363a | Return made up to 15/07/09; no change of members | |
29 Sep 2009 | 288c | Director's change of particulars / jason isaac / 28/09/2009 | |
24 Sep 2009 | 288c | Director's change of particulars / domenico graziano / 11/09/2009 | |
17 Sep 2009 | 288c | Director's change of particulars / jason isaac / 11/09/2009 | |
07 Sep 2009 | AA | Total exemption small company accounts made up to 31 July 2009 |