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) |
---|---|---|---|
26 Jul 2013 | AR01 | Annual return made up to 12 July 2013 no member list | |
24 Apr 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 12 July 2012 no member list | |
23 May 2012 | AP04 | Appointment of Holdshare Secretarial Services Limited as a secretary | |
22 May 2012 | TM02 | Termination of appointment of Colin Williams as a secretary | |
12 Apr 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
23 Aug 2011 | CH02 | Director's details changed for Westmark Developments Limited on 23 August 2011 | |
25 Jul 2011 | AR01 | Annual return made up to 12 July 2011 no member list | |
25 Jul 2011 | AD01 | Registered office address changed from St. Thomas Court Thomas Lane Bristol BS1 6JG United Kingdom on 25 July 2011 | |
01 Apr 2011 | AP01 | Appointment of Mr John Marcus William Stacey as a director | |
01 Apr 2011 | TM01 | Termination of appointment of Adrian Slade as a director | |
15 Feb 2011 | AP03 | Appointment of Colin Cecil Williams as a secretary | |
21 Sep 2010 | AP01 | Appointment of Mr Adrian Slade as a director | |
21 Sep 2010 | TM01 | Termination of appointment of Adrian Slade as a director | |
12 Jul 2010 | NEWINC | Incorporation |