Advanced company searchLink opens in new window

147 (NO:1) MANAGEMENT COMPANY LIMITED

Company number 05373507

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jul 2024 CS01 Confirmation statement made on 6 July 2024 with no updates
15 May 2024 AA Micro company accounts made up to 28 February 2024
15 Dec 2023 TM01 Termination of appointment of Jonathan Dugdale Bell as a director on 15 December 2023
15 Dec 2023 PSC07 Cessation of Jonathan Dugdale Bell as a person with significant control on 15 December 2023
27 Jul 2023 AA Micro company accounts made up to 28 February 2023
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
07 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
05 May 2022 AA Micro company accounts made up to 28 February 2022
07 Aug 2021 AA Micro company accounts made up to 28 February 2021
09 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
09 Jul 2021 CH01 Director's details changed for Mr David William Smith on 9 July 2021
09 Jul 2021 PSC04 Change of details for Mr David William James Smith as a person with significant control on 9 July 2021
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
25 Apr 2020 AA Micro company accounts made up to 28 February 2020
06 Nov 2019 AA Micro company accounts made up to 28 February 2019
04 Nov 2019 AD01 Registered office address changed from Grenville House 9 Boutport Street Barnstaple EX31 1TZ England to 10 Tors View Westward Ho Bideford EX39 1XJ on 4 November 2019
08 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
05 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
20 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
22 Jan 2018 PSC01 Notification of David William James Smith as a person with significant control on 22 January 2018
18 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
12 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
05 Jul 2017 AD01 Registered office address changed from Tamarisk Tamarisk Instow Bideford Devon EX39 4LW to Grenville House 9 Boutport Street Barnstaple EX31 1TZ on 5 July 2017
13 Feb 2017 AP01 Appointment of Mr David William Smith as a director on 13 February 2017
13 Feb 2017 TM01 Termination of appointment of Samuel David Lloyd as a director on 13 February 2017