233 GLOUCESTER ROAD (OLIVE’S COURT) MANAGEMENT COMPANY LIMITED
Company number 10367670
- Company Overview for 233 GLOUCESTER ROAD (OLIVE’S COURT) MANAGEMENT COMPANY LIMITED (10367670)
- Filing history for 233 GLOUCESTER ROAD (OLIVE’S COURT) MANAGEMENT COMPANY LIMITED (10367670)
- People for 233 GLOUCESTER ROAD (OLIVE’S COURT) MANAGEMENT COMPANY LIMITED (10367670)
- More for 233 GLOUCESTER ROAD (OLIVE’S COURT) MANAGEMENT COMPANY LIMITED (10367670)
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) |
---|---|---|---|
09 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
20 Apr 2020 | TM01 | Termination of appointment of Duncan James David Watts as a director on 15 April 2020 | |
21 Dec 2019 | AP03 | Appointment of Mr Thomas David Gwilliam as a secretary on 21 December 2019 | |
21 Dec 2019 | AD01 | Registered office address changed from 11 Carnarvon Road Redland Bristol BS6 7DR to Flat 1, Olive's Court Gloucester Road Bishopston Bristol BS7 8NR on 21 December 2019 | |
21 Dec 2019 | AP01 | Appointment of Mr Christopher Juckes as a director on 21 December 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with no updates | |
10 Sep 2019 | TM01 | Termination of appointment of David Leonard John Watts as a director on 10 September 2019 | |
10 Sep 2019 | PSC07 | Cessation of David Leonard John Watts as a person with significant control on 8 September 2019 | |
10 Sep 2019 | PSC01 | Notification of Duncan James David Watts as a person with significant control on 8 September 2019 | |
31 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
16 Aug 2018 | AP01 | Appointment of Mr David John Lockyer as a director on 16 August 2018 | |
16 Aug 2018 | TM01 | Termination of appointment of Patrick Benedict Shead-Simmonds as a director on 16 August 2018 | |
30 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
26 Oct 2017 | AP01 | Appointment of Mrs Moira Mcfarron as a director on 26 October 2017 | |
26 Oct 2017 | PSC07 | Cessation of Peter Geoffrey Watts as a person with significant control on 1 October 2017 | |
23 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
28 Jul 2017 | TM01 | Termination of appointment of Peter Geoffrey Watts as a director on 14 July 2017 | |
17 Jun 2017 | AP01 | Appointment of Thomas Gwilliam as a director on 5 May 2017 | |
17 Jun 2017 | AP01 | Appointment of Patrick Benedict Shead-Simmonds as a director on 5 May 2017 | |
08 Feb 2017 | AD01 | Registered office address changed from Flat 1, Olives Court, 223 Gloucester Road Bristol BS7 8NR United Kingdom to 11 Carnarvon Road Redland Bristol BS6 7DR on 8 February 2017 | |
09 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2016 | NEWINC | Incorporation |