9 KENSAL ROAD MANAGEMENT COMPANY LIMITED
Company number 05588677
- Company Overview for 9 KENSAL ROAD MANAGEMENT COMPANY LIMITED (05588677)
- Filing history for 9 KENSAL ROAD MANAGEMENT COMPANY LIMITED (05588677)
- People for 9 KENSAL ROAD MANAGEMENT COMPANY LIMITED (05588677)
- More for 9 KENSAL ROAD MANAGEMENT COMPANY LIMITED (05588677)
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) |
---|---|---|---|
19 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
15 Oct 2016 | AP01 | Appointment of Miss Rachel Grace Chivers as a director on 26 April 2016 | |
08 Oct 2016 | AP01 | Appointment of Miss Victoria Mary Roper as a director on 26 April 2016 | |
08 Oct 2016 | TM01 | Termination of appointment of Rachel Grace Chivers as a director on 26 April 2016 | |
08 Oct 2016 | TM01 | Termination of appointment of Rachel Grace Chivers as a director on 26 April 2016 | |
08 Oct 2016 | TM01 | Termination of appointment of Louise Bonner Benson as a director on 26 April 2016 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 9 April 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
17 Dec 2015 | AD02 | Register inspection address has been changed from 9a Kensal Road Kensal Road Bristol BS3 4QX England to 23 Golf Club Lane Saltford Bristol BS31 3AA | |
17 Dec 2015 | AD01 | Registered office address changed from , 9 Kensal Road, Victoria Park, Bristol, BS3 4QX to 23 Golf Club Lane Saltford Bristol BS31 3AA on 17 December 2015 | |
19 Nov 2015 | AA | Total exemption small company accounts made up to 9 April 2015 | |
09 Feb 2015 | AP03 | Appointment of Colin John Meek as a secretary on 9 October 2014 | |
09 Feb 2015 | TM01 | Termination of appointment of Gillian Hambleton as a director on 8 October 2014 | |
09 Feb 2015 | AP01 | Appointment of Rachel Grace Chivers as a director on 9 October 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
08 Oct 2014 | TM02 | Termination of appointment of Gillian Hambleton as a secretary on 7 October 2014 | |
08 Oct 2014 | AD02 | Register inspection address has been changed from C/O C/O Gill Hambleton 9a Kensal Road Bristol BS3 4QX United Kingdom to 9a Kensal Road Kensal Road Bristol BS3 4QX | |
21 Jul 2014 | AA | Total exemption small company accounts made up to 9 April 2014 | |
22 Dec 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-12-22
|
|
02 Jul 2013 | AA | Total exemption small company accounts made up to 9 April 2013 | |
29 Dec 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 9 April 2012 | |
28 Oct 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
28 Oct 2011 | AD02 | Register inspection address has been changed from C/O C/O Gill Hambleton 9 Kensal Road Bristol BS3 4QX United Kingdom | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 9 April 2011 |