121 NEWBRIDGE ROAD FLATS MANAGEMENT LIMITED
Company number 02172108
- Company Overview for 121 NEWBRIDGE ROAD FLATS MANAGEMENT LIMITED (02172108)
- Filing history for 121 NEWBRIDGE ROAD FLATS MANAGEMENT LIMITED (02172108)
- People for 121 NEWBRIDGE ROAD FLATS MANAGEMENT LIMITED (02172108)
- More for 121 NEWBRIDGE ROAD FLATS MANAGEMENT LIMITED (02172108)
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) |
---|---|---|---|
03 Nov 2023 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
05 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
05 Nov 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
08 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
09 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
07 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
15 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
02 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
11 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
03 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
31 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
04 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
04 Nov 2017 | PSC01 | Notification of Peter Drake Griffith as a person with significant control on 29 May 2017 | |
04 Nov 2017 | PSC01 | Notification of Piper Lee Burrows as a person with significant control on 29 May 2017 | |
04 Nov 2017 | PSC01 | Notification of Ossian Whiley as a person with significant control on 29 May 2017 | |
04 Nov 2017 | PSC07 | Cessation of Robin Spalding as a person with significant control on 29 May 2017 | |
12 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
04 Jun 2017 | TM01 | Termination of appointment of Robin Spalding as a director on 4 June 2017 | |
29 May 2017 | AP01 | Appointment of Mr Peter Drake Griffith as a director on 29 May 2017 | |
29 May 2017 | AP01 | Appointment of Mr Piper Lee Burrows as a director on 29 May 2017 | |
29 May 2017 | AP01 | Appointment of Mr Ossian Whiley as a director on 29 May 2017 | |
29 May 2017 | AD01 | Registered office address changed from 2 Rose Cottages High Street Buckland Dinham Frome Somerset BA11 2QY to Garden Flat, 121 Newbridge Road Bath BA1 3HG on 29 May 2017 | |
11 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |