QC 30 (BRISTOL) MANAGEMENT LIMITED
Company number 05539509
- Company Overview for QC 30 (BRISTOL) MANAGEMENT LIMITED (05539509)
- Filing history for QC 30 (BRISTOL) MANAGEMENT LIMITED (05539509)
- People for QC 30 (BRISTOL) MANAGEMENT LIMITED (05539509)
- More for QC 30 (BRISTOL) MANAGEMENT LIMITED (05539509)
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) |
---|---|---|---|
10 Oct 2012 | CH01 | Director's details changed for Mr Jason Anthony Baker on 1 August 2012 | |
10 Oct 2012 | CH01 | Director's details changed for Mrs Barbara Lesley Hunt on 1 August 2012 | |
10 Oct 2012 | CH01 | Director's details changed for Graham Robertson on 1 August 2012 | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
21 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 1 October 2010
|
|
02 Aug 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
31 Dec 2010 | TM01 | Termination of appointment of Simon Falconer-Hall as a director | |
31 Dec 2010 | AP01 | Appointment of Simon Falconer-Hall as a director | |
31 Dec 2010 | AP01 | Appointment of Michael Picton Parroy as a director | |
31 Dec 2010 | AP01 | Appointment of Dr Jonathan Crispin Haimes Cook as a director | |
31 Dec 2010 | TM02 | Termination of appointment of Hlf Nominees Limited as a secretary | |
31 Dec 2010 | AP03 | Appointment of Barbara Lesley Hunt as a secretary | |
31 Dec 2010 | TM01 | Termination of appointment of Jeremy Randall as a director | |
31 Dec 2010 | AD01 | Registered office address changed from 20 West Mills Newbury Berkshire RG14 5HG on 31 December 2010 | |
08 Dec 2010 | AP01 | Appointment of Graham Robertson as a director | |
08 Dec 2010 | AP01 | Appointment of Mr David John Perceval Graves as a director | |
08 Dec 2010 | AP01 | Appointment of Mrs Barbara Lesley Hunt as a director | |
08 Dec 2010 | AP01 | Appointment of Jason Anthony Baker as a director | |
03 Sep 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
03 Sep 2010 | CH04 | Secretary's details changed for Hlf Nominees Limited on 17 August 2010 | |
22 Jun 2010 | AA01 | Current accounting period shortened from 31 January 2011 to 30 September 2010 | |
18 Jun 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
08 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2010 | AA | Accounts for a dormant company made up to 31 January 2009 |