10 VICTORIA QUADRANT WESTON-SUPER-MARE MANAGEMENT LIMITED
Company number 02494095
- Company Overview for 10 VICTORIA QUADRANT WESTON-SUPER-MARE MANAGEMENT LIMITED (02494095)
- Filing history for 10 VICTORIA QUADRANT WESTON-SUPER-MARE MANAGEMENT LIMITED (02494095)
- People for 10 VICTORIA QUADRANT WESTON-SUPER-MARE MANAGEMENT LIMITED (02494095)
- More for 10 VICTORIA QUADRANT WESTON-SUPER-MARE MANAGEMENT LIMITED (02494095)
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 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with updates | |
17 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
28 Nov 2023 | CH01 | Director's details changed for Ms Margeret Angela Grondein on 28 November 2023 | |
18 Sep 2023 | AP01 | Appointment of Ms Margeret Angela Grondein as a director on 17 September 2023 | |
17 Sep 2023 | TM01 | Termination of appointment of Kenneth Huxter as a director on 10 September 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
25 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
30 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
24 Apr 2021 | PSC01 | Notification of Linda Jane Staines as a person with significant control on 26 November 2020 | |
23 Apr 2021 | PSC09 | Withdrawal of a person with significant control statement on 23 April 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
08 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
18 May 2019 | AP01 | Appointment of Mr Stephen John Cavanagh as a director on 7 May 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with updates | |
09 Mar 2019 | TM01 | Termination of appointment of Dorothy Lilian Farrant as a director on 9 March 2019 | |
09 Mar 2019 | AP01 | Appointment of Mr Kenneth Huxter as a director on 7 February 2019 | |
04 Jan 2019 | AP03 | Appointment of Mrs Linda Jane Staines as a secretary on 4 January 2019 | |
04 Jan 2019 | TM02 | Termination of appointment of Shaun Derek Astley as a secretary on 4 January 2019 | |
04 Jan 2019 | AD01 | Registered office address changed from 107 Maidenhall Highnam Gloucester Gloucestershire GL2 8DJ to 46 Walliscote Road Weston-Super-Mare BS23 1XF on 4 January 2019 | |
15 Dec 2018 | TM01 | Termination of appointment of Michele Bernadette Astley as a director on 10 December 2018 | |
11 Jul 2018 | AA | Total exemption full accounts made up to 30 April 2018 |