AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 21st, March 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 15th, August 2022
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Trelawney House 18 Victoria Road Clevedon BS21 7SB England to The Garden Flat, 18 Victoria Road Clevedon BS21 7SB on Thursday 7th July 2022
filed on: 7th, July 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 31st, March 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 16th, June 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 17th, June 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB England to Trelawney House 18 Victoria Road Clevedon BS21 7SB on Monday 12th November 2018
filed on: 12th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 14th, March 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 41 Hill Road Clevedon Avon BS21 7PD England to Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB on Thursday 18th January 2018
filed on: 18th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 5th, October 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 18 Victoria Road Clevedon North Somerset BS21 7SB England to 41 Hill Road Clevedon Avon BS21 7PD on Tuesday 26th April 2016
filed on: 26th, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 Victoria Road Clevedon North Somerset BS21 7SB to 18 18 Victoria Road Clevedon North Somerset BS21 7SB on Monday 25th January 2016
filed on: 25th, January 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Dr J Madill the Garden Flat 18 Victoria Road Clevedon North Somerset BS21 7SB to 18 18 Victoria Road Clevedon North Somerset BS21 7SB on Sunday 24th January 2016
filed on: 24th, January 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 6th January 2016 with full list of members
filed on: 24th, January 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 5th, November 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 6th January 2015 with full list of members
filed on: 15th, January 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 22nd, October 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 6th January 2014 with full list of members
filed on: 6th, January 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Monday 6th January 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 23rd, October 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 6th January 2013 with full list of members
filed on: 15th, January 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 9th, October 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 6th January 2012 with full list of members
filed on: 9th, January 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 12th, October 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 6th January 2011 with full list of members
filed on: 20th, January 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 19th, October 2010
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 25th January 2010 from 18 Victoria Road Clevedon N Somerset BS21 7SB
filed on: 25th, January 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 6th January 2010 with full list of members
filed on: 25th, January 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 22nd, December 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 12th January 2009
filed on: 12th, January 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 29th, December 2008
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 30th January 2008
filed on: 30th, January 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to Wednesday 30th January 2008
filed on: 30th, January 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st January 2007
filed on: 21st, December 2007
|
accounts |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st January 2007
filed on: 21st, December 2007
|
accounts |
Free Download
(2 pages)
|
363s |
Annual return made up to Thursday 15th February 2007
filed on: 15th, February 2007
|
annual return |
Free Download
(8 pages)
|
363s |
Annual return made up to Thursday 15th February 2007
filed on: 15th, February 2007
|
annual return |
Free Download
(8 pages)
|
287 |
Registered office changed on 12/12/06 from: 5 grove road redland bristol BS6 6UJ
filed on: 12th, December 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/12/06 from: 5 grove road redland bristol BS6 6UJ
filed on: 12th, December 2006
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2006
filed on: 4th, November 2006
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2006
filed on: 4th, November 2006
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed 8 ashton road management company LIMITEDcertificate issued on 04/10/06
filed on: 4th, October 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed 8 ashton road management company LIMITEDcertificate issued on 04/10/06
filed on: 4th, October 2006
|
change of name |
Free Download
(2 pages)
|
363s |
Annual return made up to Wednesday 15th March 2006
filed on: 15th, March 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to Wednesday 15th March 2006
filed on: 15th, March 2006
|
annual return |
Free Download
(6 pages)
|
CERTNM |
Company name changed 64 archfield road management com pany LIMITEDcertificate issued on 26/04/05
filed on: 26th, April 2005
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed 64 archfield road management com pany LIMITEDcertificate issued on 26/04/05
filed on: 26th, April 2005
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 22/03/05 from: 2 berwick court bristol BS10 7SH
filed on: 22nd, March 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 22/03/05 from: 2 berwick court bristol BS10 7SH
filed on: 22nd, March 2005
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed knightingale associates LIMITEDcertificate issued on 14/03/05
filed on: 14th, March 2005
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed knightingale associates LIMITEDcertificate issued on 14/03/05
filed on: 14th, March 2005
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 20/01/05 from: 72 new bond street mayfair london W1S 1RR
filed on: 20th, January 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 20/01/05 from: 72 new bond street mayfair london W1S 1RR
filed on: 20th, January 2005
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, January 2005
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 6th, January 2005
|
incorporation |
Free Download
(16 pages)
|