Advanced company searchLink opens in new window

59 CITY ROAD FLAT MANAGEMENT LIMITED

Company number 04809780

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)
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 4
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Mar 2016 AP01 Appointment of Anthony Philip Paine as a director on 17 March 2014
06 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4
17 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 4
30 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Mar 2014 AP01 Appointment of Mr Jason Paine as a director
17 Mar 2014 CH01 Director's details changed for Rosemarie Anne Nugent on 17 March 2014
17 Mar 2014 AP01 Appointment of Mr Rowan Alexander Hewson as a director
17 Mar 2014 TM02 Termination of appointment of Rosemarie Nugent as a secretary
21 Jan 2014 AD01 Registered office address changed from 59 Top Floor Flat City Road Bristol BS2 8TU England on 21 January 2014
21 Jan 2014 AD01 Registered office address changed from C/O Jason Paine 85 High Street Easton Bristol BS5 6DW England on 21 January 2014
21 Jan 2014 AP03 Appointment of Mr Jason Paine as a secretary
21 Jan 2014 AD01 Registered office address changed from 93 Lower Redland Road Redland Bristol BS6 6SW on 21 January 2014
27 Jun 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
18 Jul 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
08 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
02 Aug 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
09 Sep 2010 AA Total exemption small company accounts made up to 30 June 2010
23 Jul 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
23 Jul 2010 CH01 Director's details changed for Simon Roy Tracy on 24 June 2010
23 Jul 2010 CH01 Director's details changed for Rosemarie Anne Nugent on 24 June 2010