47 CROMWELL ROAD (BRISTOL) MANAGEMENT CO LIMITED
Company number 07344950
- Company Overview for 47 CROMWELL ROAD (BRISTOL) MANAGEMENT CO LIMITED (07344950)
- Filing history for 47 CROMWELL ROAD (BRISTOL) MANAGEMENT CO LIMITED (07344950)
- People for 47 CROMWELL ROAD (BRISTOL) MANAGEMENT CO LIMITED (07344950)
- More for 47 CROMWELL ROAD (BRISTOL) MANAGEMENT CO LIMITED (07344950)
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) |
---|---|---|---|
02 Aug 2018 | AP01 | Appointment of Mr William Miners as a director on 2 August 2018 | |
25 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
23 May 2018 | TM02 | Termination of appointment of Prime Estate Management (Bristol) Ltd as a secretary on 23 May 2018 | |
23 May 2018 | AP03 | Appointment of Mr Adam Church as a secretary on 23 May 2018 | |
23 May 2018 | AD01 | Registered office address changed from 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR England to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 23 May 2018 | |
28 Dec 2017 | RP04AP01 | Second filing for the appointment of Sonya Nutter as a director | |
18 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with no updates | |
18 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
18 Aug 2017 | PSC07 | Cessation of Damon Cooper as a person with significant control on 14 August 2016 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
31 May 2017 | TM01 | Termination of appointment of Laurence Caird as a director on 30 August 2016 | |
31 May 2017 | AP01 |
Appointment of Mrs Sonya Nutter as a director on 30 August 2016
|
|
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
16 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
12 Aug 2016 | AD01 | Registered office address changed from C/O Prime Estate Management (Bristol) Ltd 97 Lower Redland Road Redland Bristol BS6 6SW to 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR on 12 August 2016 | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2015 | AR01 | Annual return made up to 13 August 2015 no member list | |
13 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Aug 2014 | AR01 | Annual return made up to 13 August 2014 no member list | |
12 Aug 2014 | TM01 | Termination of appointment of Mark John Paul Nutter as a director on 12 August 2014 | |
08 Jul 2014 | AP01 | Appointment of Laurence Caird as a director | |
25 Jun 2014 | AP04 | Appointment of Prime Estate Management (Bristol) Ltd as a secretary | |
08 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Sep 2013 | AR01 | Annual return made up to 13 August 2013 no member list |