Advanced company searchLink opens in new window

121 NEWBRIDGE ROAD FLATS MANAGEMENT LIMITED

Company number 02172108

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)
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