Advanced company searchLink opens in new window

24 MONTROSE AVENUE (MANAGEMENT) LIMITED

Company number 01658382

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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