Advanced company searchLink opens in new window

233 GLOUCESTER ROAD (OLIVE’S COURT) MANAGEMENT COMPANY LIMITED

Company number 10367670

Filter by category

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)
11 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
13 Jun 2023 AA Micro company accounts made up to 30 September 2022
13 Jun 2023 AP01 Appointment of Miss Tess Sophia Hale as a director on 9 June 2023
09 Jun 2023 AD01 Registered office address changed from Flat 2 Olive's Court 233 Gloucester Road Bishopston Bristol BS7 8NR England to Flat 1 Olive's Court 233 Gloucester Road Bishopston Bristol BS7 8NR on 9 June 2023
09 Jun 2023 TM01 Termination of appointment of Christopher Juckes as a director on 2 June 2023
09 Jun 2023 TM02 Termination of appointment of Christopher Juckes as a secretary on 2 June 2023
09 Jun 2023 PSC07 Cessation of Chris Juckes as a person with significant control on 2 June 2023
03 May 2023 AP03 Appointment of Ms Emily Louise Fisher as a secretary on 3 May 2023
03 May 2023 PSC01 Notification of Emily Louise Fisher as a person with significant control on 3 May 2023
30 Jan 2023 AP01 Appointment of Ms Emilie Charlotte Bailey as a director on 30 January 2023
19 Dec 2022 TM01 Termination of appointment of Oliver George Domaille as a director on 9 December 2022
10 Oct 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
17 Jun 2022 AA Micro company accounts made up to 30 September 2021
21 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
25 Jun 2021 AA Micro company accounts made up to 30 September 2020
17 Jun 2021 AP01 Appointment of Mr Oliver George Domaille as a director on 11 June 2021
17 Jun 2021 TM01 Termination of appointment of Moira Mcfarron as a director on 11 June 2021
13 Jan 2021 AP01 Appointment of Ms Emily Fisher as a director on 13 January 2021
06 Jan 2021 TM01 Termination of appointment of Thomas David Gwilliam as a director on 14 October 2020
06 Jan 2021 TM02 Termination of appointment of Thomas David Gwilliam as a secretary on 15 October 2020
18 Nov 2020 AD01 Registered office address changed from Flat 1, Olive's Court Gloucester Road Bishopston Bristol BS7 8NR England to Flat 2 Olive's Court 233 Gloucester Road Bishopston Bristol BS7 8NR on 18 November 2020
18 Nov 2020 AP03 Appointment of Mr Christopher Juckes as a secretary on 15 October 2020
16 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
14 Sep 2020 PSC01 Notification of Chris Juckes as a person with significant control on 14 September 2020
08 Sep 2020 PSC07 Cessation of Duncan James David Watts as a person with significant control on 15 April 2020