Advanced company searchLink opens in new window

118 GREVILLE ROAD PROPERTY MANAGEMENT (1994) LIMITED

Company number 02879771

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 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