SUTCLIFFE HOUSE (LONDON ROAD,BATH) MANAGEMENT COMPANY LIMITED
Company number 05845804
- Company Overview for SUTCLIFFE HOUSE (LONDON ROAD,BATH) MANAGEMENT COMPANY LIMITED (05845804)
- Filing history for SUTCLIFFE HOUSE (LONDON ROAD,BATH) MANAGEMENT COMPANY LIMITED (05845804)
- People for SUTCLIFFE HOUSE (LONDON ROAD,BATH) MANAGEMENT COMPANY LIMITED (05845804)
- More for SUTCLIFFE HOUSE (LONDON ROAD,BATH) MANAGEMENT COMPANY LIMITED (05845804)
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 Jul 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
20 Jan 2010 | AP01 | Appointment of Andrew Edmund Ford as a director | |
07 Dec 2009 | AP01 | Appointment of Mr Benjamin John Bower as a director | |
18 Nov 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
27 Oct 2009 | AP01 | Appointment of Philip Alan Stack as a director | |
01 Sep 2009 | 288b | Appointment terminated director william hedley | |
13 Jul 2009 | 363a | Return made up to 14/06/09; full list of members | |
30 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
13 Jan 2009 | 288a | Director appointed doctor mark bentley jackson | |
26 Nov 2008 | 288a | Director appointed william wilson hedley | |
01 Oct 2008 | 288b | Appointment terminated director and secretary angela lawrence | |
26 Sep 2008 | 288b | Appointment terminated director niven mace | |
25 Sep 2008 | 287 | Registered office changed on 25/09/2008 from 59 queen charlotte street bristol BS1 4HL | |
25 Sep 2008 | 288a | Secretary appointed deborah velleman | |
08 Aug 2008 | 363a | Return made up to 14/06/08; full list of members | |
08 Jul 2008 | AA | Accounts for a dormant company made up to 30 June 2007 | |
20 Jun 2007 | 363a | Return made up to 14/06/07; full list of members | |
22 Jun 2006 | 288b | Secretary resigned | |
14 Jun 2006 | NEWINC | Incorporation |