145 WHITELADIES ROAD MANAGEMENT COMPANY LIMITED
Company number 10316751
- Company Overview for 145 WHITELADIES ROAD MANAGEMENT COMPANY LIMITED (10316751)
- Filing history for 145 WHITELADIES ROAD MANAGEMENT COMPANY LIMITED (10316751)
- People for 145 WHITELADIES ROAD MANAGEMENT COMPANY LIMITED (10316751)
- More for 145 WHITELADIES ROAD MANAGEMENT COMPANY LIMITED (10316751)
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) |
---|---|---|---|
30 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
26 Jul 2024 | CH01 | Director's details changed for Ms Wing Yee Christina Au on 19 July 2024 | |
19 Jul 2024 | AD01 | Registered office address changed from St Brandons House Great George Street Bristol BS1 5QT England to Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ on 19 July 2024 | |
18 Jul 2024 | AP01 | Appointment of Ms Wing Yee Christina Au as a director on 17 July 2024 | |
18 Jul 2024 | AP01 | Appointment of Mr Ka Leung Wong as a director on 17 July 2024 | |
15 Jun 2024 | AD01 | Registered office address changed from Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ England to St Brandons House Great George Street Bristol BS1 5QT on 15 June 2024 | |
13 Jun 2024 | CS01 | Confirmation statement made on 13 June 2024 with updates | |
22 Apr 2024 | AD01 | Registered office address changed from St Brandon's House 27-29 Great George Street Bristol BS1 5QT England to Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ on 22 April 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
24 Jan 2024 | TM02 | Termination of appointment of Ruth Miranda Smilg as a secretary on 23 January 2024 | |
24 Jan 2024 | AD01 | Registered office address changed from 184 Henleaze Road Henleaze Road Bristol BS9 4NE England to St Brandon's House 27-29 Great George Street Bristol BS1 5QT on 24 January 2024 | |
16 Jan 2024 | TM01 | Termination of appointment of Ruth Miranda Smilg as a director on 16 January 2024 | |
14 Nov 2023 | AD01 | Registered office address changed from St Brandon's House 27-29 Great George Street Bristol BS1 5QT England to 184 Henleaze Road Henleaze Road Bristol BS9 4NE on 14 November 2023 | |
18 May 2023 | AA | Micro company accounts made up to 31 January 2023 | |
29 Mar 2023 | AP04 | Appointment of Dna Property Management Services as a secretary on 29 March 2023 | |
29 Mar 2023 | AD01 | Registered office address changed from 145 Whiteladies Road Clifton Bristol BS8 2QB United Kingdom to St Brandon's House 27-29 Great George Street Bristol BS1 5QT on 29 March 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 23 January 2023 with updates | |
05 Dec 2022 | AP01 | Appointment of Ms Martina Busietta as a director on 5 December 2022 | |
05 Dec 2022 | TM01 | Termination of appointment of David Richard Green as a director on 5 December 2022 | |
11 Aug 2022 | AA | Micro company accounts made up to 31 January 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 23 January 2022 with updates | |
28 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
21 Oct 2021 | AP01 | Appointment of Mr Joshua David Perrott-Hodgson as a director on 21 October 2021 | |
16 Sep 2021 | TM01 | Termination of appointment of Noriko Konuma as a director on 16 September 2021 | |
19 Mar 2021 | AP03 | Appointment of Mrs Ruth Miranda Smilg as a secretary on 1 February 2021 |