118 GREVILLE ROAD PROPERTY MANAGEMENT (1994) LIMITED
Company number 02879771
- Company Overview for 118 GREVILLE ROAD PROPERTY MANAGEMENT (1994) LIMITED (02879771)
- Filing history for 118 GREVILLE ROAD PROPERTY MANAGEMENT (1994) LIMITED (02879771)
- People for 118 GREVILLE ROAD PROPERTY MANAGEMENT (1994) LIMITED (02879771)
- More for 118 GREVILLE ROAD PROPERTY MANAGEMENT (1994) LIMITED (02879771)
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 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
03 Mar 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
06 Mar 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
06 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
06 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
30 Nov 2021 | CH03 | Secretary's details changed for Mr Andrew John Brook on 29 November 2021 | |
14 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
20 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
14 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
14 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
12 Jan 2020 | TM01 | Termination of appointment of Sophia Frances Gray Sangchi as a director on 12 January 2020 | |
12 Jan 2020 | AP01 | Appointment of Mrs Helen Frances Sangchi as a director on 12 January 2020 | |
12 Jan 2020 | TM01 | Termination of appointment of Stephen James Brook as a director on 12 January 2020 | |
11 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with updates | |
07 Mar 2019 | AP01 | Appointment of Ms Rebecca Louise Luger as a director on 5 December 2018 | |
07 Mar 2019 | TM01 | Termination of appointment of Susan Margaret Luger as a director on 5 December 2018 | |
25 Feb 2019 | CH01 | Director's details changed for Sophia Frances Gray Sangchi on 25 February 2019 | |
25 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
14 Mar 2018 | AD02 | Register inspection address has been changed from Flat 3 118 Greville Road Southville Bristol Avon BS3 1LJ to Flat 3 118 Greville Road Southville Bristol BS3 1LJ | |
13 Mar 2018 | AD04 | Register(s) moved to registered office address Flat 2 118 Greville Road Southville Bristol BS3 1LJ | |
12 Mar 2018 | AD04 | Register(s) moved to registered office address Flat 2 118 Greville Road Southville Bristol BS3 1LJ | |
12 Mar 2018 | AD04 | Register(s) moved to registered office address Flat 2 118 Greville Road Southville Bristol BS3 1LJ | |
28 Feb 2018 | CH01 | Director's details changed for Sophia Frances Gray Sangchi on 28 February 2018 |