88 REDCLIFF STREET MANAGEMENT COMPANY LIMITED
Company number 04860614
- Company Overview for 88 REDCLIFF STREET MANAGEMENT COMPANY LIMITED (04860614)
- Filing history for 88 REDCLIFF STREET MANAGEMENT COMPANY LIMITED (04860614)
- People for 88 REDCLIFF STREET MANAGEMENT COMPANY LIMITED (04860614)
- More for 88 REDCLIFF STREET MANAGEMENT COMPANY LIMITED (04860614)
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) |
---|---|---|---|
19 Feb 2025 | AA | Micro company accounts made up to 31 October 2024 | |
05 Aug 2024 | CS01 | Confirmation statement made on 28 July 2024 with updates | |
12 Apr 2024 | AA | Micro company accounts made up to 31 October 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 28 July 2023 with updates | |
10 Mar 2023 | AA | Micro company accounts made up to 31 October 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 28 July 2022 with updates | |
15 Mar 2022 | AA | Micro company accounts made up to 31 October 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 28 July 2021 with updates | |
29 Mar 2021 | AA | Micro company accounts made up to 31 October 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 28 July 2020 with updates | |
24 Mar 2020 | AA | Micro company accounts made up to 31 October 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
07 Aug 2019 | PSC01 | Notification of Lisa Jane Hall as a person with significant control on 6 April 2016 | |
05 Aug 2019 | PSC01 | Notification of Robert Kenneth Hall as a person with significant control on 6 April 2016 | |
05 Aug 2019 | PSC09 | Withdrawal of a person with significant control statement on 5 August 2019 | |
24 Apr 2019 | AA | Micro company accounts made up to 31 October 2018 | |
28 Feb 2019 | CH01 | Director's details changed for Mrs Elizabeth Ann Scott Garnham on 1 January 2019 | |
30 Jul 2018 | CS01 | Confirmation statement made on 28 July 2018 with updates | |
30 Jul 2018 | PSC08 | Notification of a person with significant control statement | |
05 Jun 2018 | AA | Micro company accounts made up to 31 October 2017 | |
09 Apr 2018 | AD01 | Registered office address changed from Meadhaven Church Lane Flax Bourton Bristol BS48 3QF to 14 Moorlay Crescent Winford Bristol BS40 8DB on 9 April 2018 | |
09 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
06 Aug 2017 | PSC07 | Cessation of Rob Hall as a person with significant control on 6 April 2016 | |
06 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
06 Aug 2017 | PSC07 | Cessation of Lisa Jane Hall as a person with significant control on 6 April 2016 |