9 EASTFIELD ROAD COTHAM MANAGEMENT COMPANY LIMITED
Company number 05450819
- Company Overview for 9 EASTFIELD ROAD COTHAM MANAGEMENT COMPANY LIMITED (05450819)
- Filing history for 9 EASTFIELD ROAD COTHAM MANAGEMENT COMPANY LIMITED (05450819)
- People for 9 EASTFIELD ROAD COTHAM MANAGEMENT COMPANY LIMITED (05450819)
- More for 9 EASTFIELD ROAD COTHAM MANAGEMENT COMPANY LIMITED (05450819)
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) |
---|---|---|---|
15 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
21 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
05 Aug 2016 | AD01 | Registered office address changed from 9 Eastfield Road Cotham Bristol BS6 6AA to 18 Badminton Road Downend Bristol BS16 6BQ on 5 August 2016 | |
05 Aug 2016 | AP04 | Appointment of Bns Services Ltd as a secretary on 4 August 2016 | |
17 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
18 Nov 2015 | AA | Total exemption full accounts made up to 31 May 2015 | |
12 May 2015 | AP01 | Appointment of Mr David William King as a director on 4 February 2015 | |
12 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
19 Jan 2015 | TM02 | Termination of appointment of James John Ireland as a secretary on 19 January 2015 | |
14 Jan 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
26 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
|
|
13 Feb 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
12 Feb 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
23 Feb 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
28 Sep 2011 | TM02 | Termination of appointment of Janine Talbot as a secretary | |
28 Sep 2011 | AP03 | Appointment of Mr James John Ireland as a secretary | |
13 May 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
19 Jan 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
04 Oct 2010 | AP01 | Appointment of Matilda Georgina Mackley as a director | |
07 Sep 2010 | TM01 | Termination of appointment of Samantha Crowther as a director | |
24 Jun 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
24 Jun 2010 | CH01 | Director's details changed for Jake Daniel Senior on 31 October 2009 | |
24 Jun 2010 | CH01 | Director's details changed for Laura Jane Wilson on 31 October 2009 |