Advanced company searchLink opens in new window

124A REDLAND ROAD MANAGEMENT COMPANY LIMITED

Company number 02690556

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)
03 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with updates
06 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with updates
23 Oct 2023 AA Accounts for a dormant company made up to 28 February 2023
23 Oct 2023 CH01 Director's details changed for Ms Emma Jane Higham on 23 October 2023
20 Oct 2023 PSC01 Notification of Emma Jane Higham as a person with significant control on 20 October 2023
19 Oct 2023 PSC07 Cessation of Helena Wilson as a person with significant control on 19 October 2023
12 Sep 2023 AP01 Appointment of Miss Angharad Rosie Morgan as a director on 12 May 2023
12 Sep 2023 TM01 Termination of appointment of Helena Wilson as a director on 12 May 2023
12 Sep 2023 AP03 Appointment of Ms Emma Higham as a secretary on 12 May 2023
12 Sep 2023 TM02 Termination of appointment of Helena Wilson as a secretary on 12 May 2023
06 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
05 Dec 2022 AA Accounts for a dormant company made up to 28 February 2022
28 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
01 Dec 2021 AA Accounts for a dormant company made up to 28 February 2021
21 Jul 2021 AP01 Appointment of Mr Christopher David Selway as a director on 21 July 2021
21 Jul 2021 AD01 Registered office address changed from Hollywood Estate (Pcp), Hollywood Lane Bristol BS10 7TW England to Unit 24 Apex Court (Pcp) Ground Floor Woodlands Bradley Stoke Bristol BS32 4JT on 21 July 2021
21 Jul 2021 TM01 Termination of appointment of Frank Kalvelage as a director on 21 July 2021
26 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
24 Sep 2020 AA Accounts for a dormant company made up to 29 February 2020
31 Aug 2020 AP01 Appointment of Chandlata Meru Ranmal Maher as a director on 26 August 2020
31 Aug 2020 PSC07 Cessation of Nicholas Alexander Leader as a person with significant control on 26 August 2020
31 Aug 2020 TM01 Termination of appointment of Nicholas Alexander Leader as a director on 26 August 2020
31 Aug 2020 AD01 Registered office address changed from Redmayne House 4,Whiteladies Road Clifton Bristol BS8 1PD to Hollywood Estate (Pcp), Hollywood Lane Bristol BS10 7TW on 31 August 2020
09 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
27 Aug 2019 AA Accounts for a dormant company made up to 28 February 2019