43 DOWNLEAZE SNEYD PARK MANAGEMENT LIMITED
Company number 02653058
- Company Overview for 43 DOWNLEAZE SNEYD PARK MANAGEMENT LIMITED (02653058)
- Filing history for 43 DOWNLEAZE SNEYD PARK MANAGEMENT LIMITED (02653058)
- People for 43 DOWNLEAZE SNEYD PARK MANAGEMENT LIMITED (02653058)
- More for 43 DOWNLEAZE SNEYD PARK MANAGEMENT LIMITED (02653058)
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) |
---|---|---|---|
12 Nov 2024 | CH03 | Secretary's details changed for Mr Alasdair Meadows on 12 November 2024 | |
25 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with no updates | |
18 Jun 2024 | AA | Micro company accounts made up to 31 October 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
25 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
18 Feb 2023 | CH01 | Director's details changed for Francesso Saverio Ripa on 18 February 2023 | |
31 Jan 2023 | AP01 | Appointment of Yaelle Caroline Hartley as a director on 1 January 2023 | |
12 Jan 2023 | AP01 | Appointment of Francesso Saverio Ripa as a director on 1 December 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
25 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
24 Sep 2021 | TM01 | Termination of appointment of Sheelagh Grimwood as a director on 1 January 2021 | |
09 Mar 2021 | AA | Micro company accounts made up to 31 October 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
23 Oct 2020 | TM01 | Termination of appointment of Charlotte Rose Miles as a director on 16 October 2020 | |
27 Feb 2020 | AA | Micro company accounts made up to 31 October 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
12 Nov 2019 | TM01 | Termination of appointment of Guy Rutter as a director on 12 November 2019 | |
07 Feb 2019 | AA | Micro company accounts made up to 31 October 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
20 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
20 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
09 Jun 2017 | AP03 | Appointment of Mr Alasdair Meadows as a secretary on 1 June 2017 | |
09 Jun 2017 | AD01 | Registered office address changed from 43 Downleaze Stoke Bishop Bristol BS9 1LX to 4 Newlyn Avenue Bristol BS9 1BP on 9 June 2017 |