215 REDLAND ROAD MANAGEMENT COMPANY LIMITED
Company number 02205728
- Company Overview for 215 REDLAND ROAD MANAGEMENT COMPANY LIMITED (02205728)
- Filing history for 215 REDLAND ROAD MANAGEMENT COMPANY LIMITED (02205728)
- People for 215 REDLAND ROAD MANAGEMENT COMPANY LIMITED (02205728)
- More for 215 REDLAND ROAD MANAGEMENT COMPANY LIMITED (02205728)
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) |
---|---|---|---|
03 Jun 2024 | AP01 | Appointment of Saranna Mukti Drury as a director on 23 May 2024 | |
03 Jun 2024 | PSC07 | Cessation of Charles Anthony Wood as a person with significant control on 23 May 2024 | |
03 Jun 2024 | PSC07 | Cessation of Danny James Cole as a person with significant control on 23 May 2024 | |
24 May 2024 | TM01 | Termination of appointment of Danny James Cole as a director on 23 May 2024 | |
05 Jan 2024 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
13 Oct 2023 | AP01 | Appointment of Nicholas James Dugdale as a director on 1 October 2023 | |
26 Jul 2023 | TM01 | Termination of appointment of Michelle Kinsella as a director on 26 July 2023 | |
06 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 | |
03 Jan 2023 | TM02 | Termination of appointment of Charles Anthony Wood as a secretary on 31 December 2022 | |
30 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
30 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
08 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
16 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
03 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
24 Oct 2018 | CH01 | Director's details changed for Mr Xin Guo on 17 October 2018 | |
03 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 May 2018 | AP01 | Appointment of Ms Michelle Kinsella as a director on 1 December 2017 | |
02 May 2018 | TM01 | Termination of appointment of Ingrid Kvale as a director on 1 December 2017 | |
26 Apr 2018 | PSC07 | Cessation of Ingrid Kvale as a person with significant control on 1 December 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
01 Dec 2017 | AP01 | Appointment of Mr Xin Guo as a director on 24 October 2017 |