119 & 121 NORTH STREET MANAGEMENT COMPANY LIMITED
Company number 09547033
- Company Overview for 119 & 121 NORTH STREET MANAGEMENT COMPANY LIMITED (09547033)
- Filing history for 119 & 121 NORTH STREET MANAGEMENT COMPANY LIMITED (09547033)
- People for 119 & 121 NORTH STREET MANAGEMENT COMPANY LIMITED (09547033)
- More for 119 & 121 NORTH STREET MANAGEMENT COMPANY LIMITED (09547033)
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) |
---|---|---|---|
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
27 Apr 2023 | TM01 | Termination of appointment of Charles Derricourt as a director on 27 April 2023 | |
15 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 May 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
13 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
23 Apr 2020 | TM01 | Termination of appointment of Bernhard David Adriaan Naafs as a director on 20 April 2020 | |
23 Apr 2020 | TM01 | Termination of appointment of Caeli Rutherford as a director on 20 April 2020 | |
23 Apr 2020 | AD01 | Registered office address changed from 119 North Street 119 North Street Bedminster Bristol Avon BS3 1EY United Kingdom to 119 North Street Bedminster Bristol Avon BS3 1EY on 23 April 2020 | |
23 Apr 2020 | PSC07 | Cessation of Bernhard David Adriaan Naafs as a person with significant control on 10 September 2019 | |
23 Apr 2020 | AD01 | Registered office address changed from 121a North Street Bedminster Bristol BS3 1EY England to 119 North Street 119 North Street Bedminster Bristol Avon BS3 1EY on 23 April 2020 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
27 Apr 2019 | AP01 | Appointment of Mr Stephen John Ballam as a director on 26 April 2019 | |
02 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
07 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
29 Apr 2017 | CH01 | Director's details changed for Dr Bernhard David Adriaan Naafs on 1 March 2017 | |
11 Apr 2017 | CH01 | Director's details changed for Dr David Naafs on 11 April 2017 | |
10 Apr 2017 | AD01 | Registered office address changed from 35 Knole Lane Brentry Bristol BS10 6SD United Kingdom to 121a North Street Bedminster Bristol BS3 1EY on 10 April 2017 | |
22 Feb 2017 | TM01 | Termination of appointment of Sarah-Jane Stratford as a director on 22 February 2017 |