37 ALBANY ROAD MANAGEMENT COMPANY LIMITED
Company number 05905888
- Company Overview for 37 ALBANY ROAD MANAGEMENT COMPANY LIMITED (05905888)
- Filing history for 37 ALBANY ROAD MANAGEMENT COMPANY LIMITED (05905888)
- People for 37 ALBANY ROAD MANAGEMENT COMPANY LIMITED (05905888)
- More for 37 ALBANY ROAD MANAGEMENT COMPANY LIMITED (05905888)
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) |
---|---|---|---|
25 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
25 May 2019 | PSC01 | Notification of David Hettle as a person with significant control on 19 December 2018 | |
09 May 2019 | PSC07 | Cessation of David Lord as a person with significant control on 31 July 2018 | |
09 May 2019 | TM01 | Termination of appointment of David Lord as a director on 19 December 2018 | |
09 May 2019 | AP01 | Appointment of Mr David Hettle as a director on 19 December 2018 | |
24 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
21 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
30 May 2017 | AD01 | Registered office address changed from 37C Albany Road Bristol BS6 5LQ to 37a Albany Road Bristol BS6 5LQ on 30 May 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
08 Mar 2017 | AA | Micro company accounts made up to 31 August 2016 | |
08 Mar 2017 | AP01 | Appointment of Mr David Lord as a director on 8 March 2017 | |
11 Jan 2017 | TM01 | Termination of appointment of Anna Stevenson as a director on 19 December 2016 | |
22 May 2016 | AA | Micro company accounts made up to 31 August 2015 | |
22 May 2016 | AR01 | Annual return made up to 21 May 2016 no member list | |
22 Jun 2015 | AA | Accounts made up to 31 August 2014 | |
21 May 2015 | AR01 | Annual return made up to 21 May 2015 no member list | |
21 May 2015 | AD01 | Registered office address changed from Flat a 37 Albany Road Montpelier Bristol BS6 5LQ to 37C Albany Road Bristol BS6 5LQ on 21 May 2015 | |
21 May 2015 | TM02 | Termination of appointment of Jacqueline Oakley as a secretary on 21 May 2015 | |
21 May 2015 | AP03 | Appointment of Ms Rachel Mary Harries as a secretary on 21 May 2015 | |
21 May 2014 | AR01 | Annual return made up to 21 May 2014 no member list | |
21 May 2014 | TM01 | Termination of appointment of Deborah Pearl Freeman as a director on 1 September 2013 | |
21 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
30 Jan 2014 | AP01 | Appointment of Ms Rachel Mary Harries as a director on 19 November 2013 | |
03 Sep 2013 | AR01 | Annual return made up to 15 August 2013 no member list | |
02 Sep 2013 | CH01 | Director's details changed for Miss Anna Stevenson on 2 September 2013 |