Advanced company searchLink opens in new window

143 REDLAND ROAD (MANAGEMENT) LIMITED

Company number 01594089

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)
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
21 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
14 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
22 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
15 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
28 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Jan 2019 CS01 Confirmation statement made on 11 December 2018 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
30 Jan 2017 CS01 Confirmation statement made on 11 December 2016 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 4
30 Dec 2015 AP01 Appointment of Mr John Robert Mcgowan as a director on 27 November 2015
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Sep 2015 TM01 Termination of appointment of James Mcnichol as a director on 3 August 2015
08 Sep 2015 AP03 Appointment of Mr Peter Firth as a secretary on 8 September 2015
03 Sep 2015 AP01 Appointment of Mr Peter Firth as a director on 10 February 2013
03 Sep 2015 TM01 Termination of appointment of Daniel Harmes as a director on 3 September 2015
03 Sep 2015 TM02 Termination of appointment of James Mcnicol as a secretary on 2 August 2015
27 Aug 2015 AD01 Registered office address changed from Garden Flat 143 Redland Road Bristol BS6 6XX England to Garden Flat 143 Garden Flat Redland Road Bristol BS6 6XX on 27 August 2015