29 BEDMINSTER DOWN ROAD MANAGEMENT COMPANY LIMITED
Company number 08488622
- Company Overview for 29 BEDMINSTER DOWN ROAD MANAGEMENT COMPANY LIMITED (08488622)
- Filing history for 29 BEDMINSTER DOWN ROAD MANAGEMENT COMPANY LIMITED (08488622)
- People for 29 BEDMINSTER DOWN ROAD MANAGEMENT COMPANY LIMITED (08488622)
- More for 29 BEDMINSTER DOWN ROAD MANAGEMENT COMPANY LIMITED (08488622)
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) |
---|---|---|---|
11 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
08 Dec 2016 | AA01 | Current accounting period shortened from 30 April 2017 to 31 December 2016 | |
21 Jul 2016 | AP01 | Appointment of Miss Amy Clare Sheldon as a director on 20 July 2016 | |
09 May 2016 | AR01 | Annual return made up to 15 April 2016 no member list | |
09 May 2016 | TM01 | Termination of appointment of Cathryn Lowe as a director on 28 April 2016 | |
09 May 2016 | AD01 | Registered office address changed from Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW to C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW on 9 May 2016 | |
28 Apr 2016 | TM01 | Termination of appointment of Cathryn Lowe as a director on 28 April 2016 | |
29 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
08 May 2015 | AR01 | Annual return made up to 15 April 2015 no member list | |
28 Apr 2015 | AP01 | Appointment of Mr Zamil Mohamed Al-Amri as a director on 22 April 2015 | |
25 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Apr 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2015 | TM01 | Termination of appointment of David Roy Bannister as a director on 15 January 2015 | |
15 Dec 2014 | AP01 | Appointment of Ms Cathryn Lowe as a director on 15 December 2014 | |
07 May 2014 | AR01 | Annual return made up to 15 April 2014 no member list | |
10 Feb 2014 | AP03 | Appointment of Mr James Daniel Tarr as a secretary | |
10 Feb 2014 | AD01 | Registered office address changed from 29 Bedminster Down Road Bristol BS13 7AB United Kingdom on 10 February 2014 | |
15 Apr 2013 | NEWINC | Incorporation |