82 REDLAND ROAD MANAGEMENT COMPANY LIMITED
Company number 03406416
- Company Overview for 82 REDLAND ROAD MANAGEMENT COMPANY LIMITED (03406416)
- Filing history for 82 REDLAND ROAD MANAGEMENT COMPANY LIMITED (03406416)
- People for 82 REDLAND ROAD MANAGEMENT COMPANY LIMITED (03406416)
- More for 82 REDLAND ROAD MANAGEMENT COMPANY LIMITED (03406416)
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) |
---|---|---|---|
25 Sep 2024 | TM01 | Termination of appointment of Sharon Anne Hart Dyke as a director on 24 September 2024 | |
25 Sep 2024 | AP01 | Appointment of Mr Christopher Sutton as a director on 24 September 2024 | |
25 Sep 2024 | TM01 | Termination of appointment of Amanda Jane Sutton as a director on 24 September 2024 | |
25 Sep 2024 | AP01 | Appointment of Mr Jeremy Hart-Dyke as a director on 24 September 2024 | |
16 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
28 Mar 2024 | AA | Micro company accounts made up to 31 July 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
22 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
16 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
14 Jul 2021 | PSC07 | Cessation of Harriet Stead as a person with significant control on 1 July 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
21 Nov 2020 | AA | Micro company accounts made up to 31 July 2020 | |
12 Nov 2020 | AP01 | Appointment of Mr David James Hill as a director on 1 October 2020 | |
12 Nov 2020 | AP01 | Appointment of Miss Rachel Anne Jones as a director on 1 October 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates | |
06 Apr 2020 | TM01 | Termination of appointment of Harriet Stead as a director on 5 April 2020 | |
19 Aug 2019 | AA | Micro company accounts made up to 31 July 2019 | |
14 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with no updates | |
23 Sep 2018 | AD01 | Registered office address changed from 82a Redland Road Redland Bristol BS6 6QZ to Leigh Croft Bridge Road Leigh Woods Bristol BS8 3PE on 23 September 2018 | |
11 Sep 2018 | AA | Micro company accounts made up to 31 July 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with updates | |
17 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with updates | |
21 Apr 2017 | AP01 | Appointment of Mr Martin Williams as a director on 1 March 2017 |