- Company Overview for 19 HAMPTON ROAD (BRISTOL) LIMITED (06264861)
- Filing history for 19 HAMPTON ROAD (BRISTOL) LIMITED (06264861)
- People for 19 HAMPTON ROAD (BRISTOL) LIMITED (06264861)
- More for 19 HAMPTON ROAD (BRISTOL) LIMITED (06264861)
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) |
---|---|---|---|
17 Dec 2018 | PSC08 | Notification of a person with significant control statement | |
07 Nov 2018 | AD01 | Registered office address changed from 6C Thame Road Great Milton Oxford OX44 7HY England to Frog Hall Barn Breighton York YO8 6DH on 7 November 2018 | |
06 Nov 2018 | AP01 | Appointment of Dr Jacqueline Amber Catherall as a director on 6 November 2018 | |
06 Nov 2018 | CH03 | Secretary's details changed for Mr Sean Clarke on 6 November 2018 | |
06 Nov 2018 | TM02 | Termination of appointment of Jacqueline Amber Catherall as a secretary on 6 November 2018 | |
06 Nov 2018 | AP03 | Appointment of Mr Sean Clarke as a secretary on 6 November 2018 | |
06 Nov 2018 | PSC07 | Cessation of Jacqueline Amber Catherall as a person with significant control on 6 November 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
09 Mar 2018 | AA | Micro company accounts made up to 31 May 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
30 May 2017 | AP01 | Appointment of Miss Ruby Glaskie as a director on 21 March 2017 | |
18 Apr 2017 | AD01 | Registered office address changed from 7 Woodside Way Virginia Water Surrey GU25 4PU England to 6C Thame Road Great Milton Oxford OX44 7HY on 18 April 2017 | |
18 Apr 2017 | TM01 | Termination of appointment of Alastair Butler as a director on 21 March 2017 | |
27 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
08 Feb 2017 | AP01 | Appointment of Mrs Elizabeth Knox Mathieson as a director on 30 August 2016 | |
08 Feb 2017 | TM01 | Termination of appointment of Simon Norton as a director on 30 August 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
09 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from C/O Jacqueline Catherall Flat 1 the Firs Hernes Road Oxford OX2 7QN to 7 Woodside Way Virginia Water Surrey GU25 4PU on 1 June 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-28
|
|
08 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
11 Aug 2013 | AP01 | Appointment of Mr Simon Norton as a director | |
28 Jul 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders |