Advanced company searchLink opens in new window

BAVENT ROAD MANAGEMENT COMPANY LIMITED

Company number 09971476

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)
19 Mar 2024 AP01 Appointment of Ms Marina Eve Anastasi as a director on 19 March 2024
09 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
23 Oct 2023 AA Micro company accounts made up to 26 January 2023
27 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
26 Oct 2022 AA Micro company accounts made up to 26 January 2022
08 Apr 2022 AD01 Registered office address changed from 23 Bavent Road London SE5 9RY to 56 Easedale Avenue Newcastle upon Tyne NE3 5TB on 8 April 2022
03 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 26 January 2021
08 Feb 2021 AA Total exemption full accounts made up to 26 January 2020
26 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
30 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 26 January 2019
31 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
06 Dec 2018 AA Total exemption full accounts made up to 26 January 2018
31 Oct 2018 TM01 Termination of appointment of Robin Allan Christie as a director on 12 October 2018
25 Jun 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
16 May 2018 TM01 Termination of appointment of Nasreen Kaurser Shah as a director on 1 May 2018
16 May 2018 AP01 Appointment of Natalie Tate as a director on 1 May 2018
16 May 2018 AP01 Appointment of Benjamin Francis Thomas as a director on 1 May 2018
16 May 2018 AD01 Registered office address changed from 180 Piccadilly London W1J 9HF United Kingdom to 23 Bavent Road London SE5 9RY on 16 May 2018
30 Oct 2017 AA Total exemption full accounts made up to 26 January 2017
05 Sep 2017 PSC02 Notification of Mactaggart & Mickel Homes Limited as a person with significant control on 6 April 2016
15 Aug 2017 CS01 Confirmation statement made on 25 January 2017 with updates
15 Aug 2017 RT01 Administrative restoration application
04 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off