306 REDCATCH ROAD MANAGEMENT COMPANY LIMITED
Company number 05877732
- Company Overview for 306 REDCATCH ROAD MANAGEMENT COMPANY LIMITED (05877732)
- Filing history for 306 REDCATCH ROAD MANAGEMENT COMPANY LIMITED (05877732)
- People for 306 REDCATCH ROAD MANAGEMENT COMPANY LIMITED (05877732)
- Registers for 306 REDCATCH ROAD MANAGEMENT COMPANY LIMITED (05877732)
- More for 306 REDCATCH ROAD MANAGEMENT COMPANY LIMITED (05877732)
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) |
---|---|---|---|
28 Oct 2016 | EH01 | Elect to keep the directors' register information on the public register | |
28 Oct 2016 | AP01 | Appointment of Miss Samantha Bangham as a director on 21 October 2016 | |
27 Oct 2016 | TM01 | Termination of appointment of Razwan Hussain as a director on 21 October 2016 | |
27 Oct 2016 | TM02 | Termination of appointment of Razwan Hussain as a secretary on 27 October 2016 | |
28 Jul 2016 | AP01 | Appointment of Mr Razwan Hussain as a director | |
27 Jul 2016 | AP01 | Appointment of Mr Razwan Hussain as a director on 27 July 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
27 Jul 2016 | AD01 | Registered office address changed from Flat a 306 Redcatch Road Knowle Bristol BS3 5DS to 34 Bedminster Road Bristol BS3 5NY on 27 July 2016 | |
27 Jul 2016 | AP03 | Appointment of Mr Razwan Hussain as a secretary on 27 July 2016 | |
27 Jul 2016 | TM01 | Termination of appointment of Catherine Moira Mchale as a director on 27 July 2016 | |
27 Jul 2016 | TM01 | Termination of appointment of Martin Hutchings as a director on 10 June 2014 | |
27 Jul 2016 | TM02 | Termination of appointment of Martin Hutchings as a secretary on 10 May 2014 | |
23 Jun 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
23 Jun 2016 | AA | Accounts for a dormant company made up to 31 July 2014 | |
23 Jun 2016 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2016-06-23
|
|
23 Jun 2016 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2016-06-23
|
|
23 Jun 2016 | RT01 | Administrative restoration application | |
24 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
25 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders |