10 WEST ALLINGTON BRIDPORT MANAGEMENT LIMITED
Company number 07802570
- Company Overview for 10 WEST ALLINGTON BRIDPORT MANAGEMENT LIMITED (07802570)
- Filing history for 10 WEST ALLINGTON BRIDPORT MANAGEMENT LIMITED (07802570)
- People for 10 WEST ALLINGTON BRIDPORT MANAGEMENT LIMITED (07802570)
- More for 10 WEST ALLINGTON BRIDPORT MANAGEMENT LIMITED (07802570)
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) |
---|---|---|---|
13 Dec 2017 | TM02 | Termination of appointment of Michael Anthony Harvey as a secretary on 13 December 2017 | |
23 Nov 2017 | AD01 | Registered office address changed from Flat 2 10 West Allington Bridport Dorset DT6 5BG England to Lewis Associates 10 Norrington Way Chard Somerset TA20 2JP on 23 November 2017 | |
23 Nov 2017 | AA | Micro company accounts made up to 24 March 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
05 Jul 2017 | AD01 | Registered office address changed from C/O C.P. Clarke 10 West Allington Flat 5 Bridport Dorset DT6 5BG to Flat 2 10 West Allington Bridport Dorset DT6 5BG on 5 July 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Charles Philip Clarke as a director on 22 June 2017 | |
02 Dec 2016 | AA | Micro company accounts made up to 24 March 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
25 May 2016 | AP01 | Appointment of Mr Richard John Bruce as a director on 25 May 2016 | |
23 Nov 2015 | AA | Total exemption small company accounts made up to 24 March 2015 | |
25 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-25
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 24 March 2014 | |
26 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-26
|
|
27 May 2014 | AP01 | Appointment of Ms Margaret Haworth as a director | |
04 May 2014 | TM01 | Termination of appointment of Barnaby Meller as a director | |
15 Jan 2014 | AA | Total exemption small company accounts made up to 24 March 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
15 Oct 2013 | AP01 | Appointment of Mr Barnaby Jack Meller as a director | |
15 Oct 2013 | TM01 | Termination of appointment of Vanessa Chant as a director | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 24 March 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
24 Feb 2012 | AA01 | Current accounting period shortened from 31 October 2012 to 24 March 2012 | |
06 Jan 2012 | AD01 | Registered office address changed from 36 East Street Bridport Dorset DT6 3LH on 6 January 2012 | |
07 Oct 2011 | NEWINC | Incorporation |