- Company Overview for 1 WICK ROAD MANAGEMENT LIMITED (09649424)
- Filing history for 1 WICK ROAD MANAGEMENT LIMITED (09649424)
- People for 1 WICK ROAD MANAGEMENT LIMITED (09649424)
- More for 1 WICK ROAD MANAGEMENT LIMITED (09649424)
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) |
---|---|---|---|
28 May 2024 | CS01 | Confirmation statement made on 28 May 2024 with no updates | |
10 Mar 2024 | TM01 | Termination of appointment of Hayley Katherine Wilson as a director on 1 March 2024 | |
05 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
21 Feb 2024 | AP01 | Appointment of Ryan Furzeman as a director on 21 February 2024 | |
06 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
13 Apr 2022 | AA | Micro company accounts made up to 30 June 2021 | |
23 Nov 2021 | TM01 | Termination of appointment of Elisha Jayne Wyatt as a director on 20 November 2021 | |
14 Oct 2021 | AP01 | Appointment of Mr Marc Paul Russell as a director on 14 October 2021 | |
13 Oct 2021 | AP01 | Appointment of Mr Mark John Oxenham as a director on 13 October 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
09 Aug 2021 | AA | Micro company accounts made up to 30 June 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
09 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
04 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
17 Sep 2018 | AD01 | Registered office address changed from 132 Talbot Road Bristol BS4 2NU England to Flat 5 Montrose House 1 Wick Road Bristol BS4 4HA on 17 September 2018 | |
25 Jun 2018 | AP01 | Appointment of Mr Jason Roerade as a director on 22 June 2018 | |
23 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
23 Jun 2018 | PSC01 | Notification of Ben Meller as a person with significant control on 20 June 2018 | |
20 Jun 2018 | PSC07 | Cessation of Thomas Clive Morris as a person with significant control on 10 June 2018 | |
20 Jun 2018 | TM01 | Termination of appointment of Thomas Clive Morris as a director on 10 June 2018 | |
17 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
15 Jan 2018 | AD01 | Registered office address changed from Flat 5, Montrose House 1 Wick Road Bristol BS4 4HA England to 132 Talbot Road Bristol BS4 2NU on 15 January 2018 |