105 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED
Company number 02858220
- Company Overview for 105 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED (02858220)
- Filing history for 105 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED (02858220)
- People for 105 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED (02858220)
- More for 105 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED (02858220)
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 |