CABOT HOUSE RESIDENTIAL MANAGEMENT COMPANY (BRISTOL) LIMITED
Company number 07311456
- Company Overview for CABOT HOUSE RESIDENTIAL MANAGEMENT COMPANY (BRISTOL) LIMITED (07311456)
- Filing history for CABOT HOUSE RESIDENTIAL MANAGEMENT COMPANY (BRISTOL) LIMITED (07311456)
- People for CABOT HOUSE RESIDENTIAL MANAGEMENT COMPANY (BRISTOL) LIMITED (07311456)
- More for CABOT HOUSE RESIDENTIAL MANAGEMENT COMPANY (BRISTOL) LIMITED (07311456)
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) |
---|---|---|---|
16 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 16 October 2017 | |
13 Oct 2017 | CH01 | Director's details changed for Michael Ricahrd Carroll on 13 October 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
10 Apr 2017 | AP01 | Appointment of Belinda Price as a director on 24 November 2016 | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
19 Dec 2016 | AP01 | Appointment of Michael Ricahrd Carroll as a director on 24 November 2016 | |
28 Oct 2016 | TM01 | Termination of appointment of Stephen Lang as a director on 27 October 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
20 Jul 2016 | AP01 | Appointment of Stephen Lang as a director on 5 July 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
07 Jul 2016 | TM01 | Termination of appointment of Alexandra Mary Lang as a director on 5 July 2016 | |
05 May 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
19 Jan 2016 | TM01 | Termination of appointment of Dennis Edgar Charles Knight as a director on 10 January 2016 | |
06 Aug 2015 | AR01 | Annual return made up to 12 July 2015 no member list | |
14 Apr 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
08 Dec 2014 | CH01 | Director's details changed for Pauline Mary Sanderson on 8 December 2014 | |
08 Dec 2014 | CH01 | Director's details changed for Alexandra Mary Lang on 8 December 2014 | |
08 Dec 2014 | CH01 | Director's details changed for Dennis Edgar Charles Knight on 8 December 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of Westmark Developments Limited as a director on 23 September 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of John Marcus William Stacey as a director on 23 September 2014 | |
23 Sep 2014 | AP01 | Appointment of Alexandra Mary Lang as a director on 7 August 2014 | |
23 Sep 2014 | AP01 | Appointment of Pauline Mary Sanderson as a director on 7 August 2014 | |
23 Sep 2014 | AP01 | Appointment of Dennis Edgar Charles Knight as a director on 7 August 2014 | |
15 Jul 2014 | AR01 | Annual return made up to 12 July 2014 no member list | |
29 Apr 2014 | AA | Total exemption full accounts made up to 31 July 2013 |