EVELEIGH AVENUE (SOLSBURY PARK) MANAGEMENT COMPANY LIMITED
Company number 05679214
- Company Overview for EVELEIGH AVENUE (SOLSBURY PARK) MANAGEMENT COMPANY LIMITED (05679214)
- Filing history for EVELEIGH AVENUE (SOLSBURY PARK) MANAGEMENT COMPANY LIMITED (05679214)
- People for EVELEIGH AVENUE (SOLSBURY PARK) MANAGEMENT COMPANY LIMITED (05679214)
- More for EVELEIGH AVENUE (SOLSBURY PARK) MANAGEMENT COMPANY LIMITED (05679214)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 18 January 2025 with no updates | |
21 Oct 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
30 Jan 2024 | AA | Accounts for a dormant company made up to 31 January 2023 | |
29 Jan 2024 | PSC08 | Notification of a person with significant control statement | |
26 Jan 2024 | PSC07 | Cessation of Redcliffe Homes Limited as a person with significant control on 1 January 2024 | |
26 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
20 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
10 Jun 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
13 May 2022 | TM01 | Termination of appointment of Patrick Joseph Phelan as a director on 12 May 2022 | |
24 Mar 2022 | AP04 | Appointment of Bns Services Limited as a secretary on 15 March 2022 | |
24 Mar 2022 | TM02 | Termination of appointment of Remus Management Limited as a secretary on 15 March 2022 | |
24 Mar 2022 | AD01 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 18 Badminton Road Downend Bristol BS16 6BQ on 24 March 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
07 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
22 Oct 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
01 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
20 Aug 2019 | AP01 | Appointment of Mr Timothy Michael Page as a director on 19 August 2019 | |
19 Aug 2019 | AP01 | Appointment of Mr Jeffrey William Mitchell Green as a director on 18 July 2019 | |
19 Aug 2019 | TM01 | Termination of appointment of Andrew George Shelbourn as a director on 19 August 2019 | |
19 Aug 2019 | TM01 | Termination of appointment of Thomas Richard O'connor as a director on 19 August 2019 | |
19 Aug 2019 | AP01 | Appointment of Mr Paul David Knowles as a director on 13 August 2019 | |
19 Aug 2019 | AP01 | Appointment of Mr Patrick Joseph Phelan as a director on 19 August 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from Holly House 4 High Street Chipping Sodbury BS37 6AH to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 20 March 2019 |