- Company Overview for 53 THURLEIGH ROAD LIMITED (05699425)
- Filing history for 53 THURLEIGH ROAD LIMITED (05699425)
- People for 53 THURLEIGH ROAD LIMITED (05699425)
- More for 53 THURLEIGH ROAD LIMITED (05699425)
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) |
---|---|---|---|
06 Mar 2018 | CH01 | Director's details changed for Mr Philip James Kelley on 6 March 2018 | |
06 Mar 2018 | AD01 | Registered office address changed from 20 Ellacombe Road Longwell Green Bristol BS30 9BA to 146 Bath Road Bath Road Longwell Green Bristol BS30 9DB on 6 March 2018 | |
06 Mar 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
21 Feb 2017 | CH01 | Director's details changed for Ms Charlotte Beazley on 21 February 2017 | |
07 Jun 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
07 Mar 2016 | CH01 | Director's details changed for Miss Charlotte Baird on 7 March 2016 | |
09 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
05 Mar 2015 | AP01 | Appointment of Ms Eleanor Hannam as a director on 31 July 2014 | |
05 Mar 2015 | TM01 | Termination of appointment of Neil Edward Marshall as a director on 31 July 2014 | |
19 Sep 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Mar 2014 | CH01 | Director's details changed for Rose Claire Kendall on 4 March 2014 | |
05 Jul 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
22 Mar 2013 | CH01 | Director's details changed for Rose Claire Kendall on 22 March 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
21 Mar 2013 | CH01 | Director's details changed for Rose Claire Kendall on 15 October 2012 | |
21 Mar 2013 | AP01 | Appointment of Miss Charlotte Baird as a director | |
21 Mar 2013 | TM01 | Termination of appointment of Juliette Carter as a director | |
26 Feb 2013 | AD01 | Registered office address changed from 146 Bath Road Longwell Green Bristol Somerset BS30 9DB on 26 February 2013 | |
27 Mar 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
30 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 |