- Company Overview for 74 BROAD STREET (CHIPPING SODBURY) MANAGEMENT COMPANY (09887906)
- Filing history for 74 BROAD STREET (CHIPPING SODBURY) MANAGEMENT COMPANY (09887906)
- People for 74 BROAD STREET (CHIPPING SODBURY) MANAGEMENT COMPANY (09887906)
- More for 74 BROAD STREET (CHIPPING SODBURY) MANAGEMENT COMPANY (09887906)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
16 Sep 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
10 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
14 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
08 Dec 2016 | AD01 | Registered office address changed from 1B Miles End London Road Bath BA1 6PT United Kingdom to The Pavilions Macrae Road Ham Green Bristol BS20 0DD on 8 December 2016 | |
07 Dec 2016 | AP01 | Appointment of Mr John Dowding as a director on 7 December 2016 | |
07 Dec 2016 | TM01 | Termination of appointment of Bradley Simon Hughes as a director on 24 November 2016 | |
01 Dec 2015 | TM01 | Termination of appointment of Robbie Tack as a director on 1 December 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Simon Paul Ellis as a director on 1 December 2015 | |
25 Nov 2015 | NEWINC | Incorporation |