Advanced company searchLink opens in new window

350 STAPLETON ROAD MANAGEMENT LIMITED

Company number 01344460

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Jan 2025 AD01 Registered office address changed from Flat 5 350 Stapleton Road Easton Bristol BS5 0NN England to Flat 5 Stapleton Road Easton Bristol BS5 0NN on 1 January 2025
01 Jan 2025 AD01 Registered office address changed from C/O Dna Property Management Ltd. St Brandon's House 27-29 Great George Street Bristol Somerset BS1 5QT England to Flat 5 350 Stapleton Road Easton Bristol BS5 0NN on 1 January 2025
24 Dec 2024 TM02 Termination of appointment of Dna Property Services Limited as a secretary on 24 December 2024
24 Dec 2024 TM01 Termination of appointment of Phillip Anthony Flossman as a director on 16 December 2024
24 Dec 2024 AP03 Appointment of Mr Jonathan Escosio as a secretary on 24 December 2024
14 Dec 2024 AA Micro company accounts made up to 31 December 2023
06 Feb 2024 AP04 Appointment of Dna Property Services Limited as a secretary on 1 July 2023
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
01 Feb 2024 CS01 Confirmation statement made on 16 December 2023 with updates
01 Feb 2024 TM01 Termination of appointment of Bob Meredith as a director on 31 January 2024
12 Jan 2024 AD01 Registered office address changed from Unit 2 Beech Court Beech Court Hurst Reading RG10 0RQ England to C/O Dna Property Management Ltd. St Brandon's House 27-29 Great George Street Bristol Somerset BS1 5QT on 12 January 2024
12 Jan 2024 TM02 Termination of appointment of Pinnacle Property Management Ltd as a secretary on 1 May 2023
15 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
18 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with updates
18 Jan 2023 CH01 Director's details changed for Bob Meredith on 16 December 2022
02 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Feb 2022 CS01 Confirmation statement made on 16 December 2021 with no updates
08 Aug 2021 AA Micro company accounts made up to 31 December 2020
29 Jun 2021 AD01 Registered office address changed from Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB England to Unit 2 Beech Court Beech Court Hurst Reading RG10 0RQ on 29 June 2021
29 Jun 2021 AP04 Appointment of Pinnacle Property Management Limited as a secretary on 21 June 2021
11 Jun 2021 TM02 Termination of appointment of Easton Bevins Block Management as a secretary on 11 June 2021
11 Jun 2021 TM01 Termination of appointment of Richard Geoffrey Brereton as a director on 10 June 2021
15 Jan 2021 AP01 Appointment of Mr Alfie Cunningham as a director on 15 January 2021
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with updates
10 Nov 2020 AA Micro company accounts made up to 31 December 2019