175 SUNBRIDGE ROAD MANAGEMENT COMPANY LIMITED
Company number 05966730
- Company Overview for 175 SUNBRIDGE ROAD MANAGEMENT COMPANY LIMITED (05966730)
- Filing history for 175 SUNBRIDGE ROAD MANAGEMENT COMPANY LIMITED (05966730)
- People for 175 SUNBRIDGE ROAD MANAGEMENT COMPANY LIMITED (05966730)
- More for 175 SUNBRIDGE ROAD MANAGEMENT COMPANY LIMITED (05966730)
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) |
---|---|---|---|
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 13 October 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Susanne Ritson on 9 October 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Mr Rae Ritson on 9 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Mr Rae Ritson on 13 November 2006 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 Oct 2008 | 363a | Return made up to 13/10/08; full list of members | |
12 Aug 2008 | 225 | Accounting reference date extended from 31/10/2008 to 31/12/2008 | |
12 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
16 Apr 2008 | 287 | Registered office changed on 16/04/2008 from apt 7 175 sunbridge road bradford west yorkshire BD1 2HB | |
07 Dec 2007 | 363s |
Return made up to 13/10/07; full list of members
|
|
28 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2006 | 288a | New secretary appointed;new director appointed | |
28 Nov 2006 | 288a | New director appointed | |
28 Nov 2006 | 288b | Secretary resigned | |
28 Nov 2006 | 288b | Director resigned | |
28 Nov 2006 | 287 | Registered office changed on 28/11/06 from: 14 piccadilly bradford west yorkshire BD1 3LX | |
20 Nov 2006 | CERTNM | Company name changed gweco 328 LIMITED\certificate issued on 20/11/06 | |
13 Oct 2006 | NEWINC | Incorporation |