Advanced company searchLink opens in new window

83 REDLAND ROAD MANAGEMENT LTD

Company number 10034236

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)
01 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
15 Nov 2023 TM01 Termination of appointment of Lorraine Cairney as a director on 6 October 2023
15 Nov 2023 PSC07 Cessation of Lorraine Cairney as a person with significant control on 6 October 2023
15 Nov 2023 PSC01 Notification of Tom Grabauskas as a person with significant control on 6 October 2023
15 Nov 2023 AP01 Appointment of Mr Tom Grabauskas as a director on 6 October 2023
15 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
14 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
08 Jun 2022 PSC04 Change of details for Ms Lorraine Cairney as a person with significant control on 7 June 2022
07 Jun 2022 PSC04 Change of details for Ms Lorraine Cairney as a person with significant control on 7 June 2022
07 Jun 2022 AD01 Registered office address changed from Bath House 6- 8 Bath Street Redcliffe Bristol BS1 6HL England to Hillgrove House Chew Hill Chew Magna Bristol BS40 8SB on 7 June 2022
16 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
07 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
13 Jan 2021 AA Micro company accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
15 Oct 2019 AA Micro company accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
26 Mar 2019 CH01 Director's details changed for Mrs Sandra Elizabeth Brown on 26 March 2019
26 Mar 2019 AD01 Registered office address changed from 9 Portland Square Bristol BS2 8st United Kingdom to Bath House 6- 8 Bath Street Redcliffe Bristol BS1 6HL on 26 March 2019
01 Jun 2018 AA Micro company accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
25 Oct 2017 AA Micro company accounts made up to 31 March 2017
18 Oct 2017 PSC01 Notification of Howard Davis as a person with significant control on 2 March 2017
18 Oct 2017 PSC01 Notification of Lorraine Cairney as a person with significant control on 2 March 2017