Advanced company searchLink opens in new window

154 REDLAND ROAD MANAGEMENT LIMITED

Company number 01876192

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)
22 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 December 2022
28 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
09 Jun 2022 AA Micro company accounts made up to 31 December 2021
09 May 2022 CS01 Confirmation statement made on 16 April 2022 with updates
18 Mar 2022 AP01 Appointment of Laina Suzanne Spencer as a director on 11 February 2022
18 Mar 2022 TM01 Termination of appointment of Sue Johnson as a director on 11 February 2022
15 Mar 2022 AP01 Appointment of Mr Giovanni Massimo Di Filippo as a director on 28 June 2021
15 Mar 2022 TM01 Termination of appointment of Daniel Jacob Viner as a director on 28 June 2021
16 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with updates
19 Mar 2021 AA Micro company accounts made up to 31 December 2020
02 Jan 2021 TM01 Termination of appointment of Christina Cumberlidge as a director on 30 October 2020
02 Jan 2021 AP01 Appointment of Mr Tac Vien as a director on 30 October 2020
02 Jan 2021 AA Micro company accounts made up to 31 December 2019
23 Dec 2020 AP01 Appointment of Mr Daniel Jacob Viner as a director on 1 December 2018
23 Dec 2020 TM01 Termination of appointment of Jennifer Lucy Birnie as a director on 1 December 2018
23 Dec 2020 CH01 Director's details changed for Thomas William Curtis on 18 June 2020
23 Dec 2020 CH01 Director's details changed for Mr Mark Arnold Collcutt on 17 June 2020
17 Jun 2020 CH01 Director's details changed for Mr Vijay Shah on 16 June 2020
16 Jun 2020 AP01 Appointment of Mrs Nathalie Watson as a director on 16 June 2020
16 Jun 2020 TM01 Termination of appointment of Alastair Charles Watson as a director on 16 June 2020
16 Jun 2020 AD01 Registered office address changed from 36 Chapel Hill Backwell Bristol BS48 3PR to Broad Oak Burchetts Green Lane Maidenhead Berkshire SL6 3QW on 16 June 2020
16 Jun 2020 AP03 Appointment of Mrs Nathalie Watson as a secretary on 16 June 2020
16 Jun 2020 TM02 Termination of appointment of Thomas Curtis as a secretary on 16 June 2020
11 May 2020 CS01 Confirmation statement made on 16 April 2020 with no updates