76 NORTH STREET MANAGEMENT COMPANY LIMITED
Company number 02697154
- Company Overview for 76 NORTH STREET MANAGEMENT COMPANY LIMITED (02697154)
- Filing history for 76 NORTH STREET MANAGEMENT COMPANY LIMITED (02697154)
- People for 76 NORTH STREET MANAGEMENT COMPANY LIMITED (02697154)
- More for 76 NORTH STREET MANAGEMENT COMPANY LIMITED (02697154)
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) |
---|---|---|---|
22 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
19 Dec 2023 | PSC01 | Notification of David Ernest Wiltshire as a person with significant control on 10 April 2017 | |
19 Dec 2023 | PSC01 | Notification of Kate Wallace as a person with significant control on 2 June 2021 | |
19 Dec 2023 | PSC01 | Notification of Nicholas Christopher Pointon as a person with significant control on 16 April 2016 | |
18 Dec 2023 | PSC07 | Cessation of Nicholas Christopher Pointon as a person with significant control on 18 December 2023 | |
01 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
18 Jul 2023 | AP01 | Appointment of Miss Kate Wallace as a director on 2 June 2021 | |
17 Jul 2023 | PSC01 | Notification of Nicholas Christopher Pointon as a person with significant control on 17 July 2023 | |
17 Jul 2023 | PSC09 | Withdrawal of a person with significant control statement on 17 July 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
19 Dec 2022 | AA | Micro company accounts made up to 24 March 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with updates | |
09 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Dec 2021 | TM01 | Termination of appointment of Simon Peter Porterfield as a director on 2 June 2021 | |
19 Apr 2021 | AP03 | Appointment of Mr Nicholas Christopher Pointon as a secretary on 15 August 2015 | |
19 Apr 2021 | AD01 | Registered office address changed from First Floor Flat, 76 North Street Bedminster Bristol BS3 1HJ United Kingdom to 70 Eastlyn Road Bristol BS13 7HY on 19 April 2021 | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
30 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
14 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
10 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Dec 2018 | TM02 | Termination of appointment of John Whear as a secretary on 9 December 2018 | |
09 Dec 2018 | AD01 | Registered office address changed from 127 Wellsway Keynsham Bristol BS31 1JA England to First Floor Flat, 76 North Street Bedminster Bristol BS3 1HJ on 9 December 2018 |