124A REDLAND ROAD MANAGEMENT COMPANY LIMITED
Company number 02690556
- Company Overview for 124A REDLAND ROAD MANAGEMENT COMPANY LIMITED (02690556)
- Filing history for 124A REDLAND ROAD MANAGEMENT COMPANY LIMITED (02690556)
- People for 124A REDLAND ROAD MANAGEMENT COMPANY LIMITED (02690556)
- More for 124A REDLAND ROAD MANAGEMENT COMPANY LIMITED (02690556)
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) |
---|---|---|---|
28 Nov 2024 | AA | Accounts for a dormant company made up to 29 February 2024 | |
03 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with updates | |
06 Mar 2024 | CS01 | Confirmation statement made on 25 February 2024 with updates | |
23 Oct 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
23 Oct 2023 | CH01 | Director's details changed for Ms Emma Jane Higham on 23 October 2023 | |
20 Oct 2023 | PSC01 | Notification of Emma Jane Higham as a person with significant control on 20 October 2023 | |
19 Oct 2023 | PSC07 | Cessation of Helena Wilson as a person with significant control on 19 October 2023 | |
12 Sep 2023 | AP01 | Appointment of Miss Angharad Rosie Morgan as a director on 12 May 2023 | |
12 Sep 2023 | TM01 | Termination of appointment of Helena Wilson as a director on 12 May 2023 | |
12 Sep 2023 | AP03 | Appointment of Ms Emma Higham as a secretary on 12 May 2023 | |
12 Sep 2023 | TM02 | Termination of appointment of Helena Wilson as a secretary on 12 May 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
05 Dec 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
01 Dec 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
21 Jul 2021 | AP01 | Appointment of Mr Christopher David Selway as a director on 21 July 2021 | |
21 Jul 2021 | AD01 | Registered office address changed from Hollywood Estate (Pcp), Hollywood Lane Bristol BS10 7TW England to Unit 24 Apex Court (Pcp) Ground Floor Woodlands Bradley Stoke Bristol BS32 4JT on 21 July 2021 | |
21 Jul 2021 | TM01 | Termination of appointment of Frank Kalvelage as a director on 21 July 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
24 Sep 2020 | AA | Accounts for a dormant company made up to 29 February 2020 | |
31 Aug 2020 | AP01 | Appointment of Chandlata Meru Ranmal Maher as a director on 26 August 2020 | |
31 Aug 2020 | PSC07 | Cessation of Nicholas Alexander Leader as a person with significant control on 26 August 2020 | |
31 Aug 2020 | TM01 | Termination of appointment of Nicholas Alexander Leader as a director on 26 August 2020 | |
31 Aug 2020 | AD01 | Registered office address changed from Redmayne House 4,Whiteladies Road Clifton Bristol BS8 1PD to Hollywood Estate (Pcp), Hollywood Lane Bristol BS10 7TW on 31 August 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates |