31 WHITECROSS ROAD MANAGEMENT COMPANY LIMITED
Company number 08833870
- Company Overview for 31 WHITECROSS ROAD MANAGEMENT COMPANY LIMITED (08833870)
- Filing history for 31 WHITECROSS ROAD MANAGEMENT COMPANY LIMITED (08833870)
- People for 31 WHITECROSS ROAD MANAGEMENT COMPANY LIMITED (08833870)
- More for 31 WHITECROSS ROAD MANAGEMENT COMPANY LIMITED (08833870)
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) |
---|---|---|---|
01 Feb 2024 | CS01 | Confirmation statement made on 7 January 2024 with updates | |
30 Nov 2023 | PSC01 | Notification of Danielle Stevens as a person with significant control on 21 November 2023 | |
30 Nov 2023 | AD01 | Registered office address changed from Spencer House 6 Morston Court Aisecombe Way Weston-Super-Mare North Somerset BS22 8NA United Kingdom to Saxons Block Management 21 Boulevard Weston-Super-Mare BS23 1NR on 30 November 2023 | |
30 Nov 2023 | PSC01 | Notification of Jeffery Stevens as a person with significant control on 21 November 2023 | |
30 Nov 2023 | PSC07 | Cessation of Jonathan Phillip Ellis-Smith as a person with significant control on 21 November 2023 | |
30 Nov 2023 | PSC07 | Cessation of Jonathan Phillip Ellis-Smith as a person with significant control on 21 November 2023 | |
30 Nov 2023 | TM01 | Termination of appointment of Jonathan Phillip Ellis-Smith as a director on 21 November 2023 | |
30 Nov 2023 | TM02 | Termination of appointment of Jonathan Phillip Ellis-Smith as a secretary on 21 November 2023 | |
30 Nov 2023 | AP01 | Appointment of Mrs Danielle Stevens as a director on 21 November 2023 | |
30 Nov 2023 | AP01 | Appointment of Mr Jeffery Stevens as a director on 21 November 2023 | |
03 Feb 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
30 May 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
05 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
13 Mar 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
05 Aug 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
15 Mar 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
07 Feb 2018 | PSC04 | Change of details for Mr Jonathan Phillip Ellis-Smith as a person with significant control on 28 January 2018 | |
07 Feb 2018 | CH03 | Secretary's details changed for Mr Jonathan Phillip Ellis-Smith on 7 February 2018 | |
07 Feb 2018 | CH01 | Director's details changed for Mr Jonathan Phillip Ellis-Smith on 7 February 2018 | |
07 Feb 2018 | AD01 | Registered office address changed from 3 Bluebell Drive Bridgwater Somerset TA5 2DB to Spencer House 6 Morston Court Aisecombe Way Weston-Super-Mare North Somerset BS22 8NA on 7 February 2018 |