Advanced company searchLink opens in new window

105 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED

Company number 02858220

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)
15 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
12 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
20 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
13 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with updates
13 Oct 2022 CH01 Director's details changed for Ms Elena Versino on 12 October 2022
13 Oct 2022 TM01 Termination of appointment of Anette Christin Smidt as a director on 12 October 2022
12 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
16 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
24 Jan 2021 PSC01 Notification of Elena Versino as a person with significant control on 29 May 2020
19 Dec 2020 AD01 Registered office address changed from 105 Newbridge Road Bath Somerset BA1 3HG to 6 Camerton Close Camerton Close Saltford Bristol BS31 3BT on 19 December 2020
30 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
28 May 2020 AP01 Appointment of Ms Elena Versino as a director on 25 May 2020
13 Jan 2020 AA Micro company accounts made up to 30 April 2019
30 Sep 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
30 Sep 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
06 Jul 2018 PSC01 Notification of Anette Christin Smidt as a person with significant control on 6 July 2018
06 Jul 2018 AP01 Appointment of Ms Anette Christin Smidt as a director on 6 July 2018
06 Jul 2018 AA Micro company accounts made up to 30 April 2018
06 Jul 2018 PSC07 Cessation of May Goddard as a person with significant control on 23 April 2018
06 Jul 2018 PSC07 Cessation of Beverley Ann Goddard as a person with significant control on 23 April 2018
06 Jul 2018 PSC01 Notification of Michael Ronald Timson as a person with significant control on 1 May 2018
06 Jul 2018 TM01 Termination of appointment of Beverley Goddard as a director on 23 April 2018
06 Jul 2018 TM02 Termination of appointment of May Lucy Goddard as a secretary on 23 April 2018
30 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with no updates