Advanced company searchLink opens in new window

89 LOWER REDLAND ROAD MANAGEMENT LIMITED

Company number 02288178

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)
26 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
29 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
22 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
21 Sep 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
22 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
01 Sep 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
01 Sep 2021 AD01 Registered office address changed from 22 White Lodge Park Portishead Bristol BS20 7HH England to 85 High Street Portishead Bristol BS20 6PR on 1 September 2021
30 Apr 2021 PSC04 Change of details for Mr John Michael Jenkins as a person with significant control on 7 December 2020
30 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
17 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
15 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
30 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
18 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
24 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
22 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
26 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
26 Aug 2017 AD01 Registered office address changed from 23 Sally Hill Portishead Bristol BS20 7BH to 22 White Lodge Park Portishead Bristol BS20 7HH on 26 August 2017
22 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
26 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
11 Jul 2016 AP01 Appointment of Mrs Victoria Batchelor as a director on 27 April 2016
11 Jul 2016 TM01 Termination of appointment of Jennifer Claire Mary Wallace as a director on 27 April 2016
20 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
20 Aug 2015 AR01 Annual return made up to 16 August 2015 no member list
28 Aug 2014 AR01 Annual return made up to 16 August 2014 no member list
28 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014