Advanced company searchLink opens in new window

306 REDCATCH ROAD MANAGEMENT COMPANY LIMITED

Company number 05877732

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)
27 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
20 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
31 May 2023 AA Unaudited abridged accounts made up to 31 July 2022
29 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
20 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
27 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
24 May 2021 AD01 Registered office address changed from Flat B, 306 Redcatch Road Bristol BS3 5DS England to Flat D, 306 Redcatch Road Bristol BS3 5DS on 24 May 2021
24 May 2021 AP01 Appointment of Julian Wood as a director on 19 May 2021
23 May 2021 TM01 Termination of appointment of Rebecca Kim Grayston as a director on 19 May 2021
27 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
20 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
24 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
17 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
25 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
21 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with updates
26 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
01 Feb 2018 AD01 Registered office address changed from Court Farm Cottage Wells Road Hallatrow Bristol BS39 6ED England to Flat B, 306 Redcatch Road Bristol BS3 5DS on 1 February 2018
17 Nov 2017 AP01 Appointment of Miss Rebecca Kim Grayston as a director on 17 November 2017
13 Nov 2017 TM02 Termination of appointment of Samantha Bangham as a secretary on 13 November 2017
13 Nov 2017 TM02 Termination of appointment of Samantha Bangham as a secretary on 13 November 2017
13 Nov 2017 TM01 Termination of appointment of Samantha Bangham as a director on 13 November 2017
15 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
25 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
28 Oct 2016 AD01 Registered office address changed from 34 Bedminster Road Bristol BS3 5NY England to Court Farm Cottage Wells Road Hallatrow Bristol BS39 6ED on 28 October 2016
28 Oct 2016 AP03 Appointment of Miss Samantha Bangham as a secretary on 21 October 2016