Advanced company searchLink opens in new window

146 REDLAND ROAD MANAGEMENT LIMITED

Company number 02162760

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)
23 Dec 2016 TM01 Termination of appointment of Sophie Perks as a director on 13 December 2016
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Dec 2016 TM01 Termination of appointment of Stewart Young as a director on 8 December 2016
08 Dec 2016 AP01 Appointment of Ms Miriam Jacqueline Young as a director on 7 December 2016
06 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4
06 Jan 2016 TM01 Termination of appointment of Neil Richard Greenwood as a director on 23 November 2015
08 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4
13 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
13 Feb 2013 CH04 Secretary's details changed for Bns Services Limited on 1 December 2012
13 Feb 2013 CH01 Director's details changed for Richard John Pandya on 1 December 2012
13 Feb 2013 CH01 Director's details changed for Sophie Perks on 1 December 2012
13 Feb 2013 CH01 Director's details changed for Neil Richard Greenwood on 1 December 2012
03 Dec 2012 AP04 Appointment of Bns Services Limited as a secretary on 1 July 2012
03 Dec 2012 TM02 Termination of appointment of Krystyna Protrowska as a secretary on 1 July 2012
03 Dec 2012 AD01 Registered office address changed from 17 Lower Redland Road Redland Bristol Avon BS6 6TB on 3 December 2012
26 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
24 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Dec 2010 AP01 Appointment of Mr Stewart Young as a director