37 OSBORNE ROAD (BRISTOL) PROPERTY MANAGEMENT LIMITED
Company number 05560772
- Company Overview for 37 OSBORNE ROAD (BRISTOL) PROPERTY MANAGEMENT LIMITED (05560772)
- Filing history for 37 OSBORNE ROAD (BRISTOL) PROPERTY MANAGEMENT LIMITED (05560772)
- People for 37 OSBORNE ROAD (BRISTOL) PROPERTY MANAGEMENT LIMITED (05560772)
- More for 37 OSBORNE ROAD (BRISTOL) PROPERTY MANAGEMENT LIMITED (05560772)
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) |
---|---|---|---|
13 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with updates | |
31 May 2017 | AA | Accounts for a dormant company made up to 25 March 2017 | |
01 Mar 2017 | CH01 | Director's details changed for Marilyn Anne Mansfield on 1 March 2017 | |
12 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 25 March 2016 | |
07 Jul 2016 | CH04 | Secretary's details changed for Moordown Property Managment Ltd on 4 April 2016 | |
01 Jun 2016 | AD01 | Registered office address changed from , 1 Queen Square, Bath, BA1 2HA to 37 Osborne Road Southville Bristol BS3 1PR on 1 June 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 25 March 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
13 Oct 2015 | CH04 | Secretary's details changed for Moordown Property Managment Ltd on 24 August 2015 | |
13 Oct 2015 | AD01 | Registered office address changed from , 1 Queen Square, Bath, BA1 2HA, England to 37 Osborne Road Southville Bristol BS3 1PR on 13 October 2015 | |
22 Sep 2015 | AD01 | Registered office address changed from , 16 Forester Lane, Bath, Avon, BA2 6QX to 37 Osborne Road Southville Bristol BS3 1PR on 22 September 2015 | |
31 Mar 2015 | AP04 | Appointment of Moordown Property Managment Ltd as a secretary on 30 March 2015 | |
30 Mar 2015 | TM02 | Termination of appointment of Geoffrey Paul Hueting as a secretary on 30 March 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 25 March 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
18 Dec 2013 | AP01 | Appointment of Marilyn Anne Mansfield as a director | |
18 Dec 2013 | TM01 | Termination of appointment of Matthew Hiles as a director | |
22 Nov 2013 | AA | Total exemption small company accounts made up to 25 March 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
12 Dec 2012 | AA | Total exemption small company accounts made up to 25 March 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 25 March 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 12 September 2011 with full list of shareholders | |
17 Sep 2010 | AR01 | Annual return made up to 12 September 2010 with full list of shareholders |