THE BANK MANAGEMENT COMPANY LIMITED
Company number 06600588
- Company Overview for THE BANK MANAGEMENT COMPANY LIMITED (06600588)
- Filing history for THE BANK MANAGEMENT COMPANY LIMITED (06600588)
- People for THE BANK MANAGEMENT COMPANY LIMITED (06600588)
- More for THE BANK MANAGEMENT COMPANY LIMITED (06600588)
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) |
---|---|---|---|
04 Jun 2019 | CH01 | Director's details changed for Nicola Mary Ind on 23 May 2018 | |
04 Jun 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
12 Apr 2019 | AP01 | Appointment of Mr Neville James Ford as a director on 18 March 2019 | |
01 Jun 2018 | CS01 | Confirmation statement made on 22 May 2018 with updates | |
23 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
31 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
17 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
27 May 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 May 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
15 Jul 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
30 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
28 Aug 2013 | AP01 | Appointment of Mr Matthew Shaw as a director | |
30 Jul 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
30 May 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
29 May 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
25 May 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
31 Jan 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 | |
26 Jan 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
26 Oct 2011 | AP01 | Appointment of Miss Nicola Louise Guy as a director | |
15 Sep 2011 | TM02 | Termination of appointment of Nicholas Warfield as a secretary | |
15 Sep 2011 | AD01 | Registered office address changed from C V Ross & Co Limited Unit 1 Office 1 Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT on 15 September 2011 | |
15 Sep 2011 | AP04 | Appointment of Hillcrest Estate Management Limited as a secretary | |
07 Jul 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders |