'VILLA ROSA' (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED
Company number 00994704
- Company Overview for 'VILLA ROSA' (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED (00994704)
- Filing history for 'VILLA ROSA' (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED (00994704)
- People for 'VILLA ROSA' (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED (00994704)
- More for 'VILLA ROSA' (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED (00994704)
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) |
---|---|---|---|
04 Mar 2016 | TM01 | Termination of appointment of Christian Pedoussaut as a director on 3 March 2016 | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
27 Aug 2015 | AP01 | Appointment of Mrs Denise Ann Boxley as a director on 27 August 2015 | |
26 Nov 2014 | AP01 | Appointment of Mr Christian Pedoussaut as a director on 26 November 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Nov 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
19 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Aug 2013 | TM01 | Termination of appointment of Mary Maggs as a director | |
05 Aug 2013 | TM01 | Termination of appointment of John Ball as a director | |
05 Aug 2013 | AP01 | Appointment of Mr John Millar as a director | |
05 Aug 2013 | AP01 | Appointment of Mr Bradley George Dauncey as a director | |
06 Dec 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
06 Dec 2012 | AP04 | Appointment of Bns Services Limited as a secretary | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Sep 2012 | TM01 | Termination of appointment of Christian Pedoussant as a director | |
02 Dec 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
02 Dec 2011 | AD01 | Registered office address changed from C/O Bns Limited 18 Badminton Road Downend Bristol BS16 6BQ United Kingdom on 2 December 2011 | |
26 Oct 2011 | AP01 | Appointment of Mrs Mary Anne Maggs as a director | |
25 Oct 2011 | AP01 | Appointment of Mr John Derek Ball as a director | |
15 Sep 2011 | TM01 | Termination of appointment of Deborah Dauncey as a director | |
15 Sep 2011 | TM01 | Termination of appointment of Sharon Poole as a director | |
15 Sep 2011 | AD01 | Registered office address changed from Flat 13 Villa Rosa Shrubbery Road Weston Super Mare Somerset BS23 2JB on 15 September 2011 | |
14 Sep 2011 | TM01 | Termination of appointment of John Millar as a director |