62 KINGSDOWN PARADE MANAGEMENT COMPANY (NUMBER 2) LIMITED
Company number 04971946
- Company Overview for 62 KINGSDOWN PARADE MANAGEMENT COMPANY (NUMBER 2) LIMITED (04971946)
- Filing history for 62 KINGSDOWN PARADE MANAGEMENT COMPANY (NUMBER 2) LIMITED (04971946)
- People for 62 KINGSDOWN PARADE MANAGEMENT COMPANY (NUMBER 2) LIMITED (04971946)
- More for 62 KINGSDOWN PARADE MANAGEMENT COMPANY (NUMBER 2) LIMITED (04971946)
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) |
---|---|---|---|
27 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
27 Nov 2015 | AD01 | Registered office address changed from 4 Lords Hill Coleford Gloucestershire GL16 8BD to Unit 1C Crucible Close Coleford Gloucestershire GL16 8RE on 27 November 2015 | |
10 Dec 2014 | AP04 | Appointment of K D Lettings Bristol Ltd as a secretary on 1 April 2012 | |
05 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
22 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-22
|
|
28 Feb 2013 | AP01 | Appointment of Keith Thomas Mclachlan as a director | |
23 Nov 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
16 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Jun 2012 | AP01 | Appointment of Mr Daniel John Oversby as a director | |
21 Jun 2012 | TM01 | Termination of appointment of Howard Davis as a director | |
21 Jun 2012 | TM01 | Termination of appointment of Martin Mcandrew as a director | |
21 Jun 2012 | TM01 | Termination of appointment of Amanda Mclachlan as a director | |
21 Jun 2012 | TM01 | Termination of appointment of Keith Mclachlan as a director | |
21 Jun 2012 | TM02 | Termination of appointment of Krysia Piotrowska as a secretary | |
25 Apr 2012 | AD01 | Registered office address changed from 17 Lower Redland Road Redland Bristol BS6 6TB on 25 April 2012 | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Dec 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
30 Nov 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
08 May 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Nov 2008 | 363a | Return made up to 21/11/08; full list of members | |
04 Nov 2008 | AA | Total exemption full accounts made up to 31 March 2008 |