83-85 NORTH STREET MANAGEMENT COMPANY LIMITED
Company number 11777550
- Company Overview for 83-85 NORTH STREET MANAGEMENT COMPANY LIMITED (11777550)
- Filing history for 83-85 NORTH STREET MANAGEMENT COMPANY LIMITED (11777550)
- People for 83-85 NORTH STREET MANAGEMENT COMPANY LIMITED (11777550)
- More for 83-85 NORTH STREET MANAGEMENT COMPANY LIMITED (11777550)
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) |
---|---|---|---|
22 May 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
03 Mar 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
21 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
28 Jan 2022 | AP01 | Appointment of Miss Jacqui Gavin as a director on 28 January 2022 | |
28 Jan 2022 | CH01 | Director's details changed for Mr Christopher John Davis on 28 January 2022 | |
28 Jan 2022 | AD01 | Registered office address changed from Flat 2 85 North Street Bristol BS3 1ES United Kingdom to 14 14 Ashton Gate Road Bristol BS3 1SZ on 28 January 2022 | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
28 Jul 2021 | TM01 | Termination of appointment of Charles Peter Harper as a director on 24 May 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
21 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
31 Jan 2019 | CH01 | Director's details changed for Miss Melanie Louise Victoria Cox on 28 January 2019 | |
21 Jan 2019 | NEWINC | Incorporation |