USKBRIDGE MANAGEMENT COMPANY LIMITED
Company number 03129166
- Company Overview for USKBRIDGE MANAGEMENT COMPANY LIMITED (03129166)
- Filing history for USKBRIDGE MANAGEMENT COMPANY LIMITED (03129166)
- People for USKBRIDGE MANAGEMENT COMPANY LIMITED (03129166)
- More for USKBRIDGE MANAGEMENT COMPANY LIMITED (03129166)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 22 November 2024 with no updates | |
04 Dec 2024 | AP01 | Appointment of Mr William Aldon Powell as a director on 21 November 2024 | |
04 Dec 2024 | AP03 | Appointment of Mrs Andrea Karen Short as a secretary on 21 November 2024 | |
04 Dec 2024 | AP01 | Appointment of Mrs Angela Claire Colbourne as a director on 21 November 2024 | |
04 Dec 2024 | AP01 | Appointment of Mr Lionel Ashley Short as a director on 21 November 2024 | |
04 Dec 2024 | AP01 | Appointment of Mr Ivor William Gerrish as a director on 21 November 2024 | |
04 Dec 2024 | TM01 | Termination of appointment of Jane Anne Phillips as a director on 20 November 2024 | |
04 Dec 2024 | TM01 | Termination of appointment of William Oliver Llewellyn Davies as a director on 20 November 2024 | |
04 Dec 2024 | TM01 | Termination of appointment of Christopher Lewis Bevan as a director on 20 November 2024 | |
04 Dec 2024 | TM02 | Termination of appointment of Jane Anne Phillips as a secretary on 20 November 2024 | |
04 Jul 2024 | AA | Micro company accounts made up to 30 November 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
17 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
27 Jan 2023 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
27 Jan 2023 | AD01 | Registered office address changed from Hart Cottage, 2B Maryport Street Usk NP15 1AB Wales to 1 Horsingtons Yard Lion Street Abergavenny NP7 5PN on 27 January 2023 | |
07 Jun 2022 | AA | Micro company accounts made up to 30 November 2021 | |
24 May 2022 | AD01 | Registered office address changed from 5 Singleton Court Business Park Wonastow Road Monmouth Monmouthshire NP25 5JA United Kingdom to Hart Cottage, 2B Maryport Street Usk NP15 1AB on 24 May 2022 | |
30 Nov 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
12 Aug 2021 | AP01 | Appointment of Mr William Oliver Llewellyn Davies as a director on 5 August 2021 | |
24 Jun 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
10 Jun 2021 | TM02 | Termination of appointment of Lionel Ashley Short as a secretary on 25 May 2021 | |
10 Jun 2021 | AP03 | Appointment of Mrs Jane Anne Phillips as a secretary on 25 May 2021 | |
17 Dec 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
09 Sep 2020 | TM01 | Termination of appointment of William Aldon Powell as a director on 28 August 2020 | |
09 Sep 2020 | TM02 | Termination of appointment of Michael John Pugh as a secretary on 28 August 2020 |