Advanced company searchLink opens in new window

41 CLYDE ROAD REDLAND MANAGEMENT COMPANY LIMITED

Company number 02589676

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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