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) |
---|---|---|---|
20 Jun 2018 | AP03 | Appointment of Mr Joe Rees Stevens as a secretary on 9 April 2018 | |
04 May 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
20 Jun 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
19 Feb 2016 | AP03 | Appointment of Mr Mark John David Usher as a secretary on 1 January 2016 | |
19 Feb 2016 | TM02 | Termination of appointment of Inge Samuels as a secretary on 1 January 2016 | |
28 Jan 2016 | AD01 | Registered office address changed from C/O Inge Samuels Spring Hill House Spring Hill Kingsdown Bristol BS2 8NA to 39 Salisbury Road Redland Bristol Bristol BS6 7AR on 28 January 2016 | |
05 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
02 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
13 Oct 2014 | AP01 | Appointment of Ms Sonya Szpojnarowicz as a director on 26 August 2014 | |
12 Oct 2014 | TM01 | Termination of appointment of Hannah Newmarch as a director on 26 August 2014 | |
27 Jun 2014 | AD01 | Registered office address changed from Beaufort House 113 Parson Street Bristol BS3 5QH on 27 June 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
07 Apr 2014 | AD01 | Registered office address changed from 69 Princess Victoria Street Clifton Bristol BS8 4DD on 7 April 2014 | |
31 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
05 Nov 2013 | AR01 | Annual return made up to 15 July 2013 with full list of shareholders | |
05 Nov 2013 | AP01 | Appointment of Mr Joe Rees Stevens as a director | |
05 Nov 2013 | AP01 | Appointment of Mr Mark John David Usher as a director | |
05 Nov 2013 | AP01 | Appointment of Miss Hannah Newmarch as a director | |
14 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
10 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders |