WEST COAST PROPERTY SERVICES (BRISTOL) LIMITED
Company number 03303189
- Company Overview for WEST COAST PROPERTY SERVICES (BRISTOL) LIMITED (03303189)
- Filing history for WEST COAST PROPERTY SERVICES (BRISTOL) LIMITED (03303189)
- People for WEST COAST PROPERTY SERVICES (BRISTOL) LIMITED (03303189)
- More for WEST COAST PROPERTY SERVICES (BRISTOL) LIMITED (03303189)
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) |
---|---|---|---|
17 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Oct 2016 | CH01 | Director's details changed for Mr Nicholas John Webber on 21 October 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
06 Jun 2015 | CERTNM |
Company name changed caesar properties LIMITED\certificate issued on 06/06/15
|
|
06 Jun 2015 | CONNOT | Change of name notice | |
20 May 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 31 March 2015 | |
01 May 2015 | AP03 | Appointment of Mr Martin Charles Crees as a secretary on 1 April 2015 | |
01 May 2015 | AP01 | Appointment of Mrs Kay Elizabeth Crees as a director on 1 April 2015 | |
01 May 2015 | AP01 | Appointment of Mr Nicholas John Webber as a director on 1 April 2015 | |
01 May 2015 | TM01 | Termination of appointment of William Haig Patey as a director on 1 April 2015 | |
01 May 2015 | TM01 | Termination of appointment of Ann Patey as a director on 1 April 2015 | |
01 May 2015 | TM02 | Termination of appointment of Ann Patey as a secretary on 1 April 2015 | |
17 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
22 Jan 2015 | CH03 | Secretary's details changed for Ann Patey on 22 January 2015 | |
22 Jan 2015 | CH01 | Director's details changed for Ann Patey on 22 January 2015 | |
07 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Feb 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Mar 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders |