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) |
---|---|---|---|
03 Apr 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
06 Feb 2019 | AP01 | Appointment of Mr Mark Goodfellow as a director on 4 February 2019 | |
06 Feb 2019 | AP01 | Appointment of Miss Ruby Lowe as a director on 4 February 2019 | |
06 Feb 2019 | TM01 | Termination of appointment of Ute Bridget Brimson as a director on 4 February 2019 | |
19 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
16 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
26 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
09 Apr 2013 | AP03 | Appointment of Silver Fox Property Company Limited as a secretary | |
09 Apr 2013 | TM02 | Termination of appointment of Andrew De Long as a secretary | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
17 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
15 Mar 2011 | AD01 | Registered office address changed from 33 High Street Keynsham Bristol BS31 1DP on 15 March 2011 | |
14 Mar 2011 | CH03 | Secretary's details changed for Andrew Michael De Long on 1 February 2011 | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |