Advanced company searchLink opens in new window

60 LOWER REDLAND ROAD MANAGEMENT COMPANY LIMITED

Company number 02568446

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)
15 Jul 2024 CH01 Director's details changed for Dr Purvika Patel on 1 May 2021
03 May 2024 AA Micro company accounts made up to 31 December 2023
22 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with updates
28 Jul 2023 AA Micro company accounts made up to 31 December 2022
12 Feb 2023 TM01 Termination of appointment of Richard Edward Vere Jordan as a director on 6 February 2023
12 Feb 2023 AP01 Appointment of Mr Thomas Pettigrew as a director on 6 February 2023
22 Dec 2022 CS01 Confirmation statement made on 12 November 2022 with updates
22 Oct 2022 TM01 Termination of appointment of Edmund Colin Geoffrey Barter as a director on 22 October 2022
22 Oct 2022 TM02 Termination of appointment of Edmund Colin Geoffrey Barter as a secretary on 22 October 2022
22 Oct 2022 AP01 Appointment of Mr Chester Jake Loffman as a director on 22 October 2022
22 Oct 2022 AP03 Appointment of Miss Caroline Alice Leighton as a secretary on 22 October 2022
20 Jul 2022 AA Micro company accounts made up to 31 December 2021
27 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
04 Aug 2021 AA Micro company accounts made up to 31 December 2020
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
10 Sep 2020 AA Micro company accounts made up to 31 December 2019
28 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
13 Aug 2019 AA Micro company accounts made up to 31 December 2018
24 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with updates
09 Aug 2018 AA Micro company accounts made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
03 Oct 2017 AD01 Registered office address changed from 4 Cranside Avenue Bristol BS6 7RA to 60 Lower Redland Road Bristol BS6 6SS on 3 October 2017
03 Oct 2017 TM01 Termination of appointment of Rosemary Clare Walters as a director on 20 September 2017
03 Oct 2017 AP01 Appointment of Dr Edmund Colin Geoffrey Barter as a director on 20 September 2017
28 Aug 2017 TM02 Termination of appointment of Rosemary Clare Walters as a secretary on 28 August 2017