Advanced company searchLink opens in new window

145 WHITELADIES ROAD MANAGEMENT COMPANY LIMITED

Company number 10316751

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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