294 NORTH STREET BEDMINSTER MANAGEMENT COMPANY LTD
Company number 05907943
- Company Overview for 294 NORTH STREET BEDMINSTER MANAGEMENT COMPANY LTD (05907943)
- Filing history for 294 NORTH STREET BEDMINSTER MANAGEMENT COMPANY LTD (05907943)
- People for 294 NORTH STREET BEDMINSTER MANAGEMENT COMPANY LTD (05907943)
- More for 294 NORTH STREET BEDMINSTER MANAGEMENT COMPANY LTD (05907943)
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) |
---|---|---|---|
21 May 2018 | PSC07 | Cessation of James Clive Davis as a person with significant control on 11 May 2018 | |
21 May 2018 | TM01 | Termination of appointment of James Clive Davis as a director on 11 May 2018 | |
04 Apr 2018 | AA | Accounts for a small company made up to 31 August 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
05 Sep 2017 | PSC01 | Notification of Esmee Louise Baker as a person with significant control on 25 August 2016 | |
05 Sep 2017 | PSC07 | Cessation of Eleanor Judith Schofield as a person with significant control on 25 August 2016 | |
05 Sep 2017 | AP01 | Appointment of Miss Esmee Louise Baker as a director on 25 August 2016 | |
15 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
02 Sep 2016 | TM01 | Termination of appointment of Eleanor Judith Schofield as a director on 25 August 2016 | |
14 Jul 2016 | AP01 | Appointment of Lynda Mckibbin as a director on 10 June 2016 | |
13 Jul 2016 | AD01 | Registered office address changed from Estune 151 Long Ashton Road Long Ashton Bristol BS41 9JQ to 294B North Street Southville Bristol BS3 1JU on 13 July 2016 | |
26 Jun 2016 | TM01 | Termination of appointment of Grant Michael Gilliatt as a director on 10 May 2016 | |
20 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
04 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
20 Jun 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
30 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
26 Jun 2013 | AP01 | Appointment of Miss Eleanor Judith Schofield as a director | |
26 Jun 2013 | TM01 | Termination of appointment of Ryan Templar as a director | |
10 Jun 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
24 Apr 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
21 Sep 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders |