Advanced company searchLink opens in new window

1/3 SOUTHLEIGH ROAD (BS8) LIMITED

Company number 02202088

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)
31 Jan 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 8
26 Jan 2016 CH01 Director's details changed for Mr Malcolm David Cressey on 4 January 2016
08 Jan 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 8
08 Jan 2015 CH01 Director's details changed for Ms Julie Garcia on 7 January 2015
08 Jan 2015 CH01 Director's details changed for Mrs Natasha Stewart on 7 January 2015
12 Jan 2014 AA Total exemption small company accounts made up to 31 December 2013
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 8
03 Jan 2014 CH01 Director's details changed for Mrs Julia Wheeler on 25 November 2013
03 Jan 2014 AD02 Register inspection address has been changed from C/O Malcolm Cressey 6 Creswell Hook Hampshire RG27 9TG England
03 Jan 2014 AP01 Appointment of Mrs Natasha Stewart as a director
25 Sep 2013 AD01 Registered office address changed from 6 Creswell Hook Hampshire RG27 9TG United Kingdom on 25 September 2013
25 Sep 2013 TM01 Termination of appointment of Julia Hale as a director
21 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
21 Jan 2013 CH01 Director's details changed for Mrs Julia Wheeler on 20 January 2013
19 Jan 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jan 2013 AD01 Registered office address changed from C/O Basement Flat 1-3 Southleigh Road Bristol BS8 2BQ on 16 January 2013
16 Jan 2013 CH01 Director's details changed for Dr Julia Elizabeth Hale on 16 January 2013
16 Jan 2013 CH01 Director's details changed for Miss Danielle Nicole Carpenter on 16 January 2013
31 Jan 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
23 Jan 2012 AD04 Register(s) moved to registered office address
05 Oct 2011 AP01 Appointment of Mrs Julia Wheeler as a director
04 Oct 2011 TM01 Termination of appointment of Sarah Gregory as a director