17 SOMERSET STREET MANAGEMENT COMPANY LIMITED
Company number 07315612
- Company Overview for 17 SOMERSET STREET MANAGEMENT COMPANY LIMITED (07315612)
- Filing history for 17 SOMERSET STREET MANAGEMENT COMPANY LIMITED (07315612)
- People for 17 SOMERSET STREET MANAGEMENT COMPANY LIMITED (07315612)
- More for 17 SOMERSET STREET MANAGEMENT COMPANY LIMITED (07315612)
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) |
---|---|---|---|
24 Jan 2025 | TM01 | Termination of appointment of John Joseph Dodds as a director on 24 January 2025 | |
05 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 May 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
02 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
06 May 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
13 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 25 April 2022 with updates | |
06 May 2022 | AP01 | Appointment of Ms Cara Bright as a director on 23 April 2022 | |
06 May 2022 | AP01 | Appointment of Ms Georgina Cecily Thomas as a director on 23 April 2022 | |
06 May 2022 | TM01 | Termination of appointment of Inge Samuels as a director on 23 April 2022 | |
25 Apr 2022 | AD01 | Registered office address changed from 15 Archfield Road Cotham Bristol BS6 6BD England to 17 Somerset Street Kingsdown Bristol BS2 8NB on 25 April 2022 | |
27 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
05 May 2021 | AA | Micro company accounts made up to 31 March 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
29 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Jul 2019 | AD01 | Registered office address changed from 72 Grove Road Fishponds Bristol BS16 2BP England to 15 Archfield Road Cotham Bristol BS6 6BD on 14 July 2019 | |
14 Jul 2019 | AP03 | Appointment of Mrs Sonya Szpojnarowicz as a secretary on 4 July 2019 | |
14 Jul 2019 | TM02 | Termination of appointment of Joe Rees Stevens as a secretary on 4 July 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
22 Jun 2018 | TM02 | Termination of appointment of Mark John David Usher as a secretary on 9 April 2018 | |
21 Jun 2018 | AD01 | Registered office address changed from 72 72 Grove Road Bristol BS16 2BP England to 72 Grove Road Fishponds Bristol BS16 2BP on 21 June 2018 | |
20 Jun 2018 | AD01 | Registered office address changed from 39 Salisbury Road Redland Bristol Bristol BS6 7AR to 72 72 Grove Road Bristol BS16 2BP on 20 June 2018 |