24 MONTROSE AVENUE (MANAGEMENT) LIMITED
Company number 01658382
- Company Overview for 24 MONTROSE AVENUE (MANAGEMENT) LIMITED (01658382)
- Filing history for 24 MONTROSE AVENUE (MANAGEMENT) LIMITED (01658382)
- People for 24 MONTROSE AVENUE (MANAGEMENT) LIMITED (01658382)
- More for 24 MONTROSE AVENUE (MANAGEMENT) LIMITED (01658382)
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 Nov 2015 | AR01 | Annual return made up to 30 October 2015 no member list | |
02 Sep 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
07 Dec 2014 | AP01 | Appointment of Mr Mark Daniel Comer as a director on 28 November 2014 | |
07 Dec 2014 | TM01 | Termination of appointment of Alex Bogustawski as a director on 28 November 2014 | |
12 Nov 2014 | AR01 | Annual return made up to 30 October 2014 no member list | |
11 Aug 2014 | AD01 | Registered office address changed from 24 Montrose Avenue Garden Flat Bristol BS6 6EQ England to 24 Garden Flat Montrose Avenue Bristol BS6 6EQ on 11 August 2014 | |
10 Aug 2014 | TM02 | Termination of appointment of Sandi Marshall as a secretary on 3 August 2014 | |
10 Aug 2014 | AD01 | Registered office address changed from First Floor Flat 24 Montrose Avenue Redland Bristol BS6 6EQ to 24 Montrose Avenue Garden Flat Bristol BS6 6EQ on 10 August 2014 | |
10 Aug 2014 | AP03 | Appointment of Ms Aline Guerrieri Moreira as a secretary on 3 August 2014 | |
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
24 Nov 2013 | AR01 | Annual return made up to 30 October 2013 no member list | |
28 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
21 Apr 2013 | AP01 | Appointment of Ms Aline Guerrieri Moreira as a director | |
20 Apr 2013 | TM01 | Termination of appointment of Penelope Ryder as a director | |
02 Dec 2012 | AR01 | Annual return made up to 30 October 2012 no member list | |
27 Sep 2012 | AP01 | Appointment of Mr Alex Bogustawski as a director | |
02 Aug 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
09 Jul 2012 | AD01 | Registered office address changed from Hall Floor Flat 24 Montrose Avenue Bristol BS6 6EQ England on 9 July 2012 | |
08 Jul 2012 | AP01 | Appointment of Ms Sandi Marshall as a director | |
08 Jul 2012 | TM01 | Termination of appointment of Esther Mccann as a director | |
08 Jul 2012 | AP03 | Appointment of Ms Sandi Marshall as a secretary | |
03 Nov 2011 | AR01 | Annual return made up to 30 October 2011 no member list | |
02 Nov 2011 | TM02 | Termination of appointment of Penelope Ryder as a secretary | |
02 Nov 2011 | AD01 | Registered office address changed from Garden Flat 24 Montrose Avenue Bristol BS6 6EQ on 2 November 2011 | |
21 Jan 2011 | AA | Total exemption full accounts made up to 31 October 2010 |