Advanced company searchLink opens in new window

60 LOWER REDLAND ROAD MANAGEMENT COMPANY LIMITED

Company number 02568446

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)
28 Aug 2017 TM02 Termination of appointment of Rosemary Clare Walters as a secretary on 28 August 2017
28 Aug 2017 AP03 Appointment of Dr Edmund Colin Geoffrey Barter as a secretary on 28 August 2017
24 Jul 2017 AA Micro company accounts made up to 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
12 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
31 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 4
31 Dec 2015 AP01 Appointment of Mr Richard Edward Vere Jordan as a director on 11 September 2015
04 Dec 2015 TM01 Termination of appointment of Patrick Taggart as a director on 11 September 2015
18 Aug 2015 TM02 Termination of appointment of Patrick Taggart as a secretary on 18 August 2015
18 Aug 2015 AD01 Registered office address changed from 10a Westbury Park Bristol BS6 7JA to 4 Cranside Avenue Bristol BS6 7RA on 18 August 2015
18 Aug 2015 AP03 Appointment of Ms Rosemary Clare Walters as a secretary on 18 August 2015
06 Feb 2015 AA Total exemption full accounts made up to 31 December 2014
18 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 4
18 Dec 2014 CH01 Director's details changed for Mr Patrick Taggart on 14 February 2014
29 Jan 2014 AA Total exemption full accounts made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 4
16 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
04 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
11 May 2012 AA Total exemption full accounts made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
18 Dec 2011 CH01 Director's details changed for Sheila Kathleen Dubbs on 18 December 2011
20 Jul 2011 AA Total exemption full accounts made up to 31 December 2010
30 Nov 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
30 Nov 2010 CH01 Director's details changed for Mr Patrick Taggart on 20 November 2010
30 Nov 2010 CH01 Director's details changed for Purvika Patel on 20 November 2010