350 STAPLETON ROAD MANAGEMENT LIMITED
Company number 01344460
- Company Overview for 350 STAPLETON ROAD MANAGEMENT LIMITED (01344460)
- Filing history for 350 STAPLETON ROAD MANAGEMENT LIMITED (01344460)
- People for 350 STAPLETON ROAD MANAGEMENT LIMITED (01344460)
- More for 350 STAPLETON ROAD MANAGEMENT LIMITED (01344460)
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 |