10 WEST ALLINGTON BRIDPORT MANAGEMENT LIMITED
Company number 07802570
- Company Overview for 10 WEST ALLINGTON BRIDPORT MANAGEMENT LIMITED (07802570)
- Filing history for 10 WEST ALLINGTON BRIDPORT MANAGEMENT LIMITED (07802570)
- People for 10 WEST ALLINGTON BRIDPORT MANAGEMENT LIMITED (07802570)
- More for 10 WEST ALLINGTON BRIDPORT MANAGEMENT LIMITED (07802570)
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) |
---|---|---|---|
07 Oct 2024 | CS01 | Confirmation statement made on 7 October 2024 with updates | |
09 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Nov 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
14 Sep 2023 | TM01 | Termination of appointment of Richard John Bruce as a director on 14 September 2023 | |
13 Sep 2023 | AP01 | Appointment of Miss Laura Glazebrook as a director on 4 September 2023 | |
23 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with updates | |
17 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
02 Feb 2022 | AP01 | Appointment of Mr Jack Ronnie Bromhead as a director on 19 November 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 7 October 2021 with updates | |
17 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Mar 2021 | TM01 | Termination of appointment of Margaret Haworth as a director on 31 March 2021 | |
08 Oct 2020 | AA01 | Current accounting period extended from 24 March 2021 to 31 March 2021 | |
08 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with updates | |
29 Apr 2020 | AA | Micro company accounts made up to 24 March 2020 | |
09 Jan 2020 | AA | Micro company accounts made up to 24 March 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with updates | |
10 Sep 2019 | AP04 | Appointment of Templehill Property Management Ltd as a secretary on 17 June 2019 | |
10 Sep 2019 | AD01 | Registered office address changed from Flat 2 10 West Allington Bridport Dorset DT6 5BG England to 49 High West Street Dorchester DT1 1UT on 10 September 2019 | |
06 Feb 2019 | AD01 | Registered office address changed from Richardson Gill Limited 4 Beer Road Seaton EX12 2PA England to Flat 2 10 West Allington Bridport Dorset DT6 5BG on 6 February 2019 | |
18 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
08 Oct 2018 | AD01 | Registered office address changed from Flat 2 10 West Allington Bridport Dorset DT6 5BG United Kingdom to Richardson Gill Limited 4 Beer Road Seaton EX12 2PA on 8 October 2018 | |
02 Oct 2018 | AD01 | Registered office address changed from Andrew Richardson Richardson Gill 4 Beer Road Seaton Devon EX12 2PA United Kingdom to Flat 2 10 West Allington Bridport Dorset DT6 5BG on 2 October 2018 | |
25 Jul 2018 | AD01 | Registered office address changed from Lewis Associates 10 Norrington Way Chard Somerset TA20 2JP England to Andrew Richardson Richardson Gill 4 Beer Road Seaton Devon EX12 2PA on 25 July 2018 | |
25 Jul 2018 | AA | Micro company accounts made up to 24 March 2018 |