Advanced company searchLink opens in new window

SEVERNSIDE DISTRIBUTION PARK (BRISTOL) MANAGEMENT LIMITED

Company number 03188573

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)
28 Mar 2024 CS01 Confirmation statement made on 8 November 2023 with updates
08 Nov 2023 PSC01 Notification of Neil Curtis as a person with significant control on 1 November 2023
08 Nov 2023 PSC07 Cessation of Cre Asset Management Limited as a person with significant control on 1 November 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Jun 2023 CS01 Confirmation statement made on 5 April 2023 with updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
21 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with updates
14 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
02 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
13 Mar 2020 AP01 Appointment of Mr Alan James Curtis as a director on 13 March 2020
10 Mar 2020 AD01 Registered office address changed from 9 Market Place Brackley Northamptonshire NN13 7AB United Kingdom to 1 Market Place Market Place Brackley NN13 7AB on 10 March 2020
28 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
08 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
25 Jan 2019 AD01 Registered office address changed from 9 Market Place Brackley Northamptonshire AL13 7AB England to 9 Market Place Brackley Northamptonshire NN13 7AB on 25 January 2019
22 Jan 2019 AP03 Appointment of Mr Neil Carl Curtis as a secretary on 18 December 2018
21 Jan 2019 PSC05 Change of details for Cre Asset Management Limited as a person with significant control on 18 December 2018
21 Jan 2019 PSC02 Notification of Cre Asset Management Limited as a person with significant control on 18 December 2018
21 Jan 2019 PSC07 Cessation of The Uk Logistics (Nominee 2) Limited as a person with significant control on 18 December 2018
21 Jan 2019 PSC07 Cessation of The Uk Logistics (Nominee 1) Limited as a person with significant control on 18 December 2018
14 Jan 2019 AD01 Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to 9 Market Place Brackley Northamptonshire AL13 7AB on 14 January 2019
14 Jan 2019 AP01 Appointment of Mr Neil Carl Curtis as a director on 1 January 2019
14 Jan 2019 TM01 Termination of appointment of Andrew John Pilsworth as a director on 1 January 2019
14 Jan 2019 TM01 Termination of appointment of Gareth John Osborn as a director on 1 January 2019