- Company Overview for 53 THURLEIGH ROAD LIMITED (05699425)
- Filing history for 53 THURLEIGH ROAD LIMITED (05699425)
- People for 53 THURLEIGH ROAD LIMITED (05699425)
- More for 53 THURLEIGH ROAD LIMITED (05699425)
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) |
---|---|---|---|
29 May 2024 | AD01 | Registered office address changed from 5 Grove Road Redland Bristol Somerset BS6 6UJ England to 146 Bath Road Longwell Green Bristol BS30 9DB on 29 May 2024 | |
20 Mar 2024 | AA | Accounts for a dormant company made up to 29 February 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
07 Mar 2024 | TM02 | Termination of appointment of Hillcrest Estate Management Limited as a secretary on 7 March 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with updates | |
06 Feb 2024 | CH01 | Director's details changed for Mr Philip James Kelley on 1 December 2023 | |
06 Feb 2024 | CH01 | Director's details changed for Ms Charlotte Beazley on 1 December 2023 | |
12 May 2023 | AP04 | Appointment of Hillcrest Estate Management Limited as a secretary on 12 May 2023 | |
12 May 2023 | AD01 | Registered office address changed from 146 Bath Road Bath Road Longwell Green Bristol BS30 9DB United Kingdom to 5 Grove Road Redland Bristol Somerset BS6 6UJ on 12 May 2023 | |
21 Mar 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
10 Mar 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
19 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
15 Mar 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
16 Mar 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
18 Feb 2020 | AP01 | Appointment of Mr Richard William Booth as a director on 3 February 2020 | |
18 Feb 2020 | TM01 | Termination of appointment of Eleanor Hannam as a director on 3 February 2020 | |
18 Feb 2020 | CH01 | Director's details changed for Ms Rose Claire Kendall on 18 February 2020 | |
11 Mar 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
11 May 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
06 Mar 2018 | CH01 | Director's details changed for Ms Rose Claire Kendall on 6 March 2018 |