108 GREVILLE ROAD SOUTHVILLE MANAGEMENT LIMITED
Company number 02418627
- Company Overview for 108 GREVILLE ROAD SOUTHVILLE MANAGEMENT LIMITED (02418627)
- Filing history for 108 GREVILLE ROAD SOUTHVILLE MANAGEMENT LIMITED (02418627)
- People for 108 GREVILLE ROAD SOUTHVILLE MANAGEMENT LIMITED (02418627)
- More for 108 GREVILLE ROAD SOUTHVILLE MANAGEMENT LIMITED (02418627)
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) |
---|---|---|---|
16 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with updates | |
16 Aug 2020 | PSC01 | Notification of Richard James Purdon as a person with significant control on 26 June 2020 | |
16 Aug 2020 | PSC01 | Notification of Sarah Anne Purdon as a person with significant control on 26 June 2020 | |
16 Aug 2020 | PSC07 | Cessation of Rosemary Sarah Balchin as a person with significant control on 26 June 2020 | |
16 Aug 2020 | AD01 | Registered office address changed from Mrs Rosemary Balchin, 108 Greville Road Bristol BS3 1LJ England to Ground Floor Flat 108 Greville Road Bristol BS3 1LJ on 16 August 2020 | |
16 Aug 2020 | TM01 | Termination of appointment of Rosemary Sarah Balchin as a director on 26 June 2020 | |
16 Aug 2020 | AP03 | Appointment of Miss Georgie Rose Edwards as a secretary on 26 June 2020 | |
16 Aug 2020 | TM02 | Termination of appointment of Rosemary Sarah Balchin as a secretary on 26 June 2020 | |
16 Aug 2020 | AP01 | Appointment of Mrs Sarah Anne Purdon as a director on 26 June 2020 | |
16 Aug 2020 | AP01 | Appointment of Mr Richard James Purdon as a director on 26 June 2020 | |
29 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
17 Sep 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
16 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
16 Sep 2018 | PSC07 | Cessation of John Timothy Copplestone as a person with significant control on 26 May 2017 | |
17 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 31 August 2017 with updates | |
08 Oct 2017 | PSC01 | Notification of Georgie Rosie Edwards as a person with significant control on 26 May 2017 | |
07 Jun 2017 | AD01 | Registered office address changed from 108 Greville Road Bristol BS3 1LJ England to Mrs Rosemary Balchin, 108 Greville Road Bristol BS3 1LJ on 7 June 2017 | |
07 Jun 2017 | CH01 | Director's details changed for Mrs Rosemary Sarah Balchin on 7 June 2017 | |
07 Jun 2017 | AD01 | Registered office address changed from C/O Mr John Timothy Copplestone 108 Greville Road Southville Bristol BS3 1LJ to 108 Greville Road Bristol BS3 1LJ on 7 June 2017 | |
31 May 2017 | AP01 | Appointment of Miss Georgie Rose Edwards as a director on 26 May 2017 | |
30 May 2017 | TM01 | Termination of appointment of John Timothy Copplestone as a director on 26 May 2017 | |
30 May 2017 | TM02 | Termination of appointment of John Timothy Copplestone as a secretary on 26 May 2017 | |
30 May 2017 | AP03 | Appointment of Mrs Rosemary Sarah Balchin as a secretary on 26 May 2017 |