154 REDLAND ROAD MANAGEMENT LIMITED
Company number 01876192
- Company Overview for 154 REDLAND ROAD MANAGEMENT LIMITED (01876192)
- Filing history for 154 REDLAND ROAD MANAGEMENT LIMITED (01876192)
- People for 154 REDLAND ROAD MANAGEMENT LIMITED (01876192)
- More for 154 REDLAND ROAD MANAGEMENT LIMITED (01876192)
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) |
---|---|---|---|
10 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
22 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
28 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
09 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 16 April 2022 with updates | |
18 Mar 2022 | AP01 | Appointment of Laina Suzanne Spencer as a director on 11 February 2022 | |
18 Mar 2022 | TM01 | Termination of appointment of Sue Johnson as a director on 11 February 2022 | |
15 Mar 2022 | AP01 | Appointment of Mr Giovanni Massimo Di Filippo as a director on 28 June 2021 | |
15 Mar 2022 | TM01 | Termination of appointment of Daniel Jacob Viner as a director on 28 June 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with updates | |
19 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
02 Jan 2021 | TM01 | Termination of appointment of Christina Cumberlidge as a director on 30 October 2020 | |
02 Jan 2021 | AP01 | Appointment of Mr Tac Vien as a director on 30 October 2020 | |
02 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
23 Dec 2020 | AP01 | Appointment of Mr Daniel Jacob Viner as a director on 1 December 2018 | |
23 Dec 2020 | TM01 | Termination of appointment of Jennifer Lucy Birnie as a director on 1 December 2018 | |
23 Dec 2020 | CH01 | Director's details changed for Thomas William Curtis on 18 June 2020 | |
23 Dec 2020 | CH01 | Director's details changed for Mr Mark Arnold Collcutt on 17 June 2020 | |
17 Jun 2020 | CH01 | Director's details changed for Mr Vijay Shah on 16 June 2020 | |
16 Jun 2020 | AP01 | Appointment of Mrs Nathalie Watson as a director on 16 June 2020 | |
16 Jun 2020 | TM01 | Termination of appointment of Alastair Charles Watson as a director on 16 June 2020 | |
16 Jun 2020 | AD01 | Registered office address changed from 36 Chapel Hill Backwell Bristol BS48 3PR to Broad Oak Burchetts Green Lane Maidenhead Berkshire SL6 3QW on 16 June 2020 | |
16 Jun 2020 | AP03 | Appointment of Mrs Nathalie Watson as a secretary on 16 June 2020 | |
16 Jun 2020 | TM02 | Termination of appointment of Thomas Curtis as a secretary on 16 June 2020 |