Advanced company searchLink opens in new window

51 APSLEY ROAD MANAGEMENT COMPANY LIMITED

Company number 02586015

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)
06 Feb 2025 AD01 Registered office address changed from 13 Hutton Close Westbury on Trym Bristol Gloucestershire BS9 3PS to 9 Crown Way Warmley Bristol Gloustershire BS30 8FJ on 6 February 2025
05 Feb 2025 CS01 Confirmation statement made on 21 January 2025 with no updates
05 Feb 2025 TM02 Termination of appointment of Bryan Edgar Edmunds as a secretary on 23 January 2025
15 Apr 2024 AA Micro company accounts made up to 28 February 2024
21 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
24 May 2023 AA Micro company accounts made up to 28 February 2023
24 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with updates
01 Jun 2022 AA Micro company accounts made up to 28 February 2022
25 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
22 Jun 2021 AA Micro company accounts made up to 28 February 2021
02 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
12 May 2020 AA Micro company accounts made up to 29 February 2020
31 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
24 Jul 2019 AA Micro company accounts made up to 28 February 2019
04 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
30 Apr 2018 AA Micro company accounts made up to 28 February 2018
13 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with updates
03 May 2017 AA Micro company accounts made up to 28 February 2017
02 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
09 May 2016 AA Total exemption full accounts made up to 29 February 2016
13 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 4
19 Jan 2016 TM01 Termination of appointment of Tim Longdon as a director on 17 December 2015
19 Jan 2016 TM01 Termination of appointment of Geoffrey Nicholas Leather as a director on 1 July 2015
22 May 2015 AA Total exemption full accounts made up to 28 February 2015
09 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4