Advanced company searchLink opens in new window

121 NEWBRIDGE ROAD FLATS MANAGEMENT LIMITED

Company number 02172108

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)
29 May 2017 AD01 Registered office address changed from 2 Rose Cottages High Street Buckland Dinham Frome Somerset BA11 2QY to Garden Flat, 121 Newbridge Road Bath BA1 3HG on 29 May 2017
11 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
26 Nov 2015 AR01 Annual return made up to 29 October 2015 no member list
26 Nov 2015 AD01 Registered office address changed from 2 Rose Cottages High Street Buckland Dinham Frome Somerset BA11 2QY England to 2 Rose Cottages High Street Buckland Dinham Frome Somerset BA11 2QY on 26 November 2015
26 Nov 2015 TM02 Termination of appointment of Jeremy Batt as a secretary on 26 November 2015
26 Nov 2015 AD01 Registered office address changed from 26 Moyle Park Hilperton Trowbridge Wiltshire BA14 7UF to 2 Rose Cottages High Street Buckland Dinham Frome Somerset BA11 2QY on 26 November 2015
25 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Nov 2014 AR01 Annual return made up to 29 October 2014 no member list
12 Nov 2014 AD01 Registered office address changed from 26 Moyle Park 26 Moyle Park Hilperton Trowbridge Wiltshire BA14 7UF England to 26 Moyle Park Hilperton Trowbridge Wiltshire BA14 7UF on 12 November 2014
12 Nov 2014 AD01 Registered office address changed from Flat 7 32 Summerhill Road Bristol BS5 8HJ to 26 Moyle Park Hilperton Trowbridge Wiltshire BA14 7UF on 12 November 2014
01 Jul 2014 CH01 Director's details changed for Robin Spalding on 1 July 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Nov 2013 AR01 Annual return made up to 29 October 2013 no member list
26 Nov 2013 AD01 Registered office address changed from 121 Newbridge Road Bath Avon BA1 3HG on 26 November 2013
26 Nov 2013 TM02 Termination of appointment of Michael Hamilton as a secretary
26 Nov 2013 AP03 Appointment of Dr Jeremy Batt as a secretary
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
30 Dec 2012 AR01 Annual return made up to 29 October 2012 no member list
30 Dec 2012 CH01 Director's details changed for Robin Spalding on 30 December 2012
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
13 Mar 2012 AR01 Annual return made up to 29 October 2011 no member list
13 Mar 2012 TM02 Termination of appointment of Wendy Lloyd as a secretary
13 Mar 2012 AP03 Appointment of Mr Michael Hamilton as a secretary
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010