71 REDLAND ROAD (MANAGEMENT) COMPANY LIMITED
Company number 01653374
- Company Overview for 71 REDLAND ROAD (MANAGEMENT) COMPANY LIMITED (01653374)
- Filing history for 71 REDLAND ROAD (MANAGEMENT) COMPANY LIMITED (01653374)
- People for 71 REDLAND ROAD (MANAGEMENT) COMPANY LIMITED (01653374)
- More for 71 REDLAND ROAD (MANAGEMENT) COMPANY LIMITED (01653374)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
17 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
12 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
21 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
13 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
13 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
14 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
25 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
14 Jan 2019 | PSC07 | Cessation of Daniel David Huckle as a person with significant control on 14 January 2019 | |
17 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
12 Jan 2018 | PSC01 | Notification of Alasdair Meadows as a person with significant control on 12 January 2018 | |
25 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Jun 2017 | AP03 | Appointment of Mr Alasdair Meadows as a secretary on 1 June 2017 | |
06 Jun 2017 | TM01 | Termination of appointment of Howard Bradley Parker as a director on 1 February 2017 | |
06 Jun 2017 | TM02 | Termination of appointment of Daniel Huckle as a secretary on 1 June 2017 | |
06 Jun 2017 | AD01 | Registered office address changed from C/O Basement Flat Mr Daniel Huckle 71 Redland Road Bristol BS6 6AQ England to 4 Newlyn Avenue Bristol BS9 1BP on 6 June 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Sep 2016 | AD01 | Registered office address changed from 31 Saxon Way Bradley Stoke Bristol BS32 9AR to C/O Basement Flat Mr Daniel Huckle 71 Redland Road Bristol BS6 6AQ on 6 September 2016 |