Advanced company searchLink opens in new window

EVELEIGH AVENUE (SOLSBURY PARK) MANAGEMENT COMPANY LIMITED

Company number 05679214

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)
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