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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2016 NEWINC Incorporation