41 CLYDE ROAD REDLAND MANAGEMENT COMPANY LIMITED
Company number 02589676
- Company Overview for 41 CLYDE ROAD REDLAND MANAGEMENT COMPANY LIMITED (02589676)
- Filing history for 41 CLYDE ROAD REDLAND MANAGEMENT COMPANY LIMITED (02589676)
- People for 41 CLYDE ROAD REDLAND MANAGEMENT COMPANY LIMITED (02589676)
- More for 41 CLYDE ROAD REDLAND MANAGEMENT COMPANY LIMITED (02589676)
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) |
---|---|---|---|
14 Feb 2025 | TM01 | Termination of appointment of Andre Teasdale as a director on 1 February 2025 | |
17 Jan 2025 | AP01 | Appointment of Ms Laura Jayne Beardshall as a director on 15 January 2025 | |
07 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
23 Sep 2024 | TM01 | Termination of appointment of Charlotte Hiller as a director on 17 September 2024 | |
19 Apr 2024 | PSC08 | Notification of a person with significant control statement | |
09 Apr 2024 | CH01 | Director's details changed for Ms Charlotte Richards on 27 March 2024 | |
09 Apr 2024 | PSC07 | Cessation of Andrew Michael Delong as a person with significant control on 1 December 2022 | |
27 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
08 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
17 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with updates | |
14 Dec 2022 | AP03 | Appointment of Easton Bevins Block Management as a secretary on 1 December 2022 | |
14 Dec 2022 | TM02 | Termination of appointment of the Silver Fox Property Company Limited as a secretary on 1 December 2022 | |
14 Dec 2022 | AD01 | Registered office address changed from 10 Waring House Redcliffe Hill Bristol BS1 6TB to Unit 26 Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB on 14 December 2022 | |
10 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
24 Mar 2022 | TM01 | Termination of appointment of Carol Magaret Elizabeth Saunders as a director on 20 March 2022 | |
21 Oct 2021 | AP01 | Appointment of Ms Charlotte Richards as a director on 19 October 2021 | |
20 Oct 2021 | TM01 | Termination of appointment of Ruby Lowe as a director on 19 October 2021 | |
20 Oct 2021 | TM01 | Termination of appointment of Mark Goodfellow as a director on 19 October 2021 | |
19 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
28 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
16 Aug 2019 | TM01 | Termination of appointment of James Edward Purslow as a director on 15 August 2019 | |
30 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 |