30 LOWER REDLAND ROAD (MANAGEMENT) LIMITED
Company number 01995522
- Company Overview for 30 LOWER REDLAND ROAD (MANAGEMENT) LIMITED (01995522)
- Filing history for 30 LOWER REDLAND ROAD (MANAGEMENT) LIMITED (01995522)
- People for 30 LOWER REDLAND ROAD (MANAGEMENT) LIMITED (01995522)
- More for 30 LOWER REDLAND ROAD (MANAGEMENT) LIMITED (01995522)
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 Apr 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
30 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
29 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
23 Apr 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
23 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with updates | |
23 Apr 2022 | AP01 | Appointment of Miss Eloise Osborn Shellman as a director on 15 April 2022 | |
23 Apr 2022 | PSC01 | Notification of Eloise Osborn Shellman as a person with significant control on 28 June 2021 | |
06 Aug 2021 | TM01 | Termination of appointment of Juliette Amaryllis Pitts Crick as a director on 30 June 2021 | |
06 Aug 2021 | PSC07 | Cessation of Juliette Amaryllis Pitts Crick as a person with significant control on 30 June 2021 | |
19 Apr 2021 | PSC04 | Change of details for Dr Samantha Alison Burke as a person with significant control on 28 July 2020 | |
19 Apr 2021 | PSC04 | Change of details for Dr Juliette Amaryllis Pitts Crick as a person with significant control on 28 July 2020 | |
19 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with updates | |
19 Apr 2021 | PSC01 | Notification of Dominic Nicholas Blake as a person with significant control on 28 July 2020 | |
31 Jan 2021 | AP01 | Appointment of Mr Dominic Nicholas Blake as a director on 28 July 2020 | |
31 Jan 2021 | TM01 | Termination of appointment of Thomas Ollier as a director on 28 July 2020 | |
31 Jan 2021 | PSC07 | Cessation of Thomas Ollier as a person with significant control on 28 July 2020 | |
31 Jan 2021 | AD01 | Registered office address changed from 30B Lower Redland Road Bristol BS6 6SU England to 30B Lower Redland Road Bristol BS6 6SU on 31 January 2021 | |
28 Apr 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
01 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
31 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
21 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates |