Advanced company searchLink opens in new window

48 SALISBURY ROAD (DOWNEND) MANAGEMENT COMPANY LIMITED

Company number 01601534

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)
31 May 2024 AA Accounts for a dormant company made up to 31 August 2023
01 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
31 May 2023 AA Accounts for a dormant company made up to 31 August 2022
06 Feb 2023 AP01 Appointment of Mrs Anne Michael as a director on 5 February 2023
01 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
09 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
09 Dec 2021 PSC08 Notification of a person with significant control statement
06 Dec 2021 TM01 Termination of appointment of Alan Dring as a director on 30 September 2021
03 Dec 2021 CH01 Director's details changed for Mary Ellen Vezey on 1 December 2021
03 Dec 2021 CH01 Director's details changed for Jennifer Ruth Simons on 1 December 2021
03 Dec 2021 PSC07 Cessation of Mary Ellen Vezey as a person with significant control on 1 December 2021
03 Dec 2021 PSC07 Cessation of Alan Dring as a person with significant control on 30 September 2021
03 Dec 2021 PSC07 Cessation of Jennifer Ruth Simons as a person with significant control on 1 December 2021
03 Dec 2021 AP04 Appointment of Bns Services Ltd as a secretary on 1 December 2021
03 Dec 2021 AD01 Registered office address changed from 3 Woodlands, Salisbury Road Downend Bristol BS16 5QR England to 18 Badminton Road Downend Bristol BS16 6BQ on 3 December 2021
25 Oct 2021 AA Micro company accounts made up to 31 August 2021
24 Jun 2021 AA Micro company accounts made up to 31 August 2020
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
02 Oct 2020 PSC07 Cessation of Anne Michael as a person with significant control on 1 September 2020
02 Oct 2020 TM01 Termination of appointment of Anne Michael as a director on 1 September 2020
20 May 2020 AA Micro company accounts made up to 31 August 2019
15 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
14 Oct 2019 AD01 Registered office address changed from 12 Corbett Close Yate Bristol BS37 7BA England to 3 Woodlands, Salisbury Road Downend Bristol BS16 5QR on 14 October 2019
13 Oct 2019 PSC04 Change of details for Mrs Anne Michael as a person with significant control on 13 October 2019
13 Oct 2019 PSC04 Change of details for Mr Alan Dring as a person with significant control on 13 October 2019