5 ALL SAINTS ROAD MANAGEMENT COMPANY LIMITED
Company number 03594246
- Company Overview for 5 ALL SAINTS ROAD MANAGEMENT COMPANY LIMITED (03594246)
- Filing history for 5 ALL SAINTS ROAD MANAGEMENT COMPANY LIMITED (03594246)
- People for 5 ALL SAINTS ROAD MANAGEMENT COMPANY LIMITED (03594246)
- More for 5 ALL SAINTS ROAD MANAGEMENT COMPANY LIMITED (03594246)
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) |
---|---|---|---|
05 Dec 2024 | AA | Micro company accounts made up to 31 July 2024 | |
28 Oct 2024 | AP01 | Appointment of Mr Edward Carter as a director on 26 July 2024 | |
15 Oct 2024 | TM01 | Termination of appointment of Aslam Mohammed Ansari as a director on 13 August 2024 | |
18 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with no updates | |
14 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
10 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
08 May 2023 | AP01 | Appointment of Mr Jason Higgins as a director on 1 April 2023 | |
21 Apr 2023 | TM01 | Termination of appointment of Ben Dubock as a director on 31 March 2023 | |
21 Apr 2023 | TM02 | Termination of appointment of Ben Dubock as a secretary on 31 March 2023 | |
31 Mar 2023 | AD01 | Registered office address changed from The White House High Street Iron Acton Bristol BS37 9UG England to 10 Augustan Close Caerleon Newport NP18 3DJ on 31 March 2023 | |
31 Mar 2023 | AP03 | Appointment of Dr Leyla Mavis Turan as a secretary on 31 March 2023 | |
31 Mar 2023 | AP01 | Appointment of Mr Oliver Stuart Thomas as a director on 13 March 2023 | |
13 Mar 2023 | TM01 | Termination of appointment of Clare Amy Schofield as a director on 13 March 2023 | |
08 Oct 2022 | AA | Micro company accounts made up to 31 July 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
06 Dec 2021 | TM01 | Termination of appointment of Mehmet Turan as a director on 1 December 2021 | |
06 Dec 2021 | AP01 | Appointment of Dr Leyla Mavis Turan as a director on 1 December 2021 | |
23 Nov 2021 | AD01 | Registered office address changed from Flat 3 at 5 All Saints Road Bristol BS8 2JG to The White House High Street Iron Acton Bristol BS37 9UG on 23 November 2021 | |
23 Nov 2021 | AP03 | Appointment of Mr Ben Dubock as a secretary on 21 November 2021 | |
23 Nov 2021 | TM02 | Termination of appointment of Alistair Richard Clark as a secretary on 21 November 2021 | |
23 Nov 2021 | CH01 | Director's details changed for Mr Ben Dubock on 30 April 2021 | |
22 Nov 2021 | CH01 | Director's details changed for Lucy Thomasin Pike on 21 November 2021 | |
06 Nov 2021 | AA | Micro company accounts made up to 31 July 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
05 Sep 2020 | AA | Micro company accounts made up to 31 July 2020 |