Advanced company searchLink opens in new window

119 SOMERSET ROAD (MANAGEMENT) LIMITED

Company number 01882237

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)
04 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
22 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
21 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
09 Apr 2022 AD01 Registered office address changed from 78 Hampden Drive Hampden Drive Kidlington OX5 2LS England to 119 Somerset Road Bristol BS4 2JA on 9 April 2022
09 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with updates
09 Apr 2022 AP01 Appointment of Miss Katherine Dawson as a director on 9 April 2022
09 Apr 2022 TM02 Termination of appointment of Richard Ireland as a secretary on 9 April 2022
28 Dec 2021 TM01 Termination of appointment of Richard Ireland as a director on 29 October 2021
28 Dec 2021 PSC07 Cessation of Richard Ireland as a person with significant control on 29 October 2021
28 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
31 Aug 2021 AD01 Registered office address changed from 20 Highgrove Street Bristol BS4 3AJ England to 78 Hampden Drive Hampden Drive Kidlington OX5 2LS on 31 August 2021
31 Aug 2021 AP01 Appointment of Ms Beth Jeffcoat as a director on 31 August 2021
10 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
20 Feb 2021 AA Micro company accounts made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with updates
08 Feb 2020 AA Micro company accounts made up to 31 March 2019
19 Dec 2019 AP03 Appointment of Richard Ireland as a secretary on 18 December 2019
18 Dec 2019 TM02 Termination of appointment of Susan Pauline Cook as a secretary on 18 December 2019
18 Dec 2019 TM01 Termination of appointment of Susan Pauline Cook as a director on 18 December 2019
18 Dec 2019 PSC07 Cessation of Susan Pauline Cook as a person with significant control on 18 December 2019
18 Dec 2019 AD01 Registered office address changed from 26 Upper Perry Hill Southville Bristol BS3 1NH to 20 Highgrove Street Bristol BS4 3AJ on 18 December 2019
03 Apr 2019 PSC04 Change of details for Ms Tiffany Walker as a person with significant control on 3 April 2019
29 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
21 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018