202 REDLAND ROAD MANAGEMENT COMPANY LIMITED

202 Redland Road 202 Redland Road, Bristol, BS6 6YP, Avon
StatusACTIVE
Company No.02908100
CategoryPrivate Limited Company
Incorporated14 Mar 1994
Age30 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

202 REDLAND ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 02908100. It was incorporated 30 years, 3 months, 24 days ago, on 14 March 1994. The company address is 202 Redland Road 202 Redland Road, Bristol, BS6 6YP, Avon.



Company Fillings

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2023

Action Date: 15 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-15

Officer name: Mrs Hannah Elizabeth Family

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2023

Action Date: 15 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-15

Psc name: Mr Oliver Anoush Family

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2023

Action Date: 15 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-15

Psc name: Mrs Hannah Elizabeth Family

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2020

Action Date: 08 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Charles Crocker

Appointment date: 2020-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2017

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles John Crocker

Termination date: 2016-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 04 May 2016

Action Date: 14 Mar 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-03-14

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2016

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-29

Officer name: Dr Keya Raymond-Barker

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2016

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-29

Officer name: Dr Keya Quader

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2016

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Keya Quader

Appointment date: 2014-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2016

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rubel Khairul Quader

Termination date: 2014-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 14 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2012

Action Date: 09 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-09

Officer name: Miss Hannah Elizabeth Dawson

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jan 2012

Action Date: 09 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-09

Officer name: Miss Hannah Elizabeth Dawson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 14 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Rubel Khairul Quader

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 14 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-14

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 14 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-14

Officer name: Miss Hannah Elizabeth Dawson

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 14 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-14

Officer name: Charles John Crocker

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Roberts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination secretary company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Roberts

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Isden

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Hannah Elizabeth Dawson

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hannah Elizabeth Dawson

Documents

View document PDF

Legacy

Date: 10 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 02 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 13 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 06 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/95; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 09 Aug 1994

Category: Capital

Type: 88(2)R

Description: Ad 24/06/94--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 26 Apr 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 14 Mar 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJH (O+G) LIMITED

CENTURY BUILDINGS,MANCHESTER,M3 2DF

Number:07865950
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HEALTH, WEALTH AND ONENESS LIMITED

THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:11207451
Status:ACTIVE
Category:Private Limited Company

JCS DESIGN LIMITED

3 BERRY CLOSE,IPSWICH,IP3 8SP

Number:11013747
Status:ACTIVE
Category:Private Limited Company

NAIL FAIRY CTN LTD

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:10883443
Status:ACTIVE
Category:Private Limited Company

PREP BOX LTD

5 CHESTER ROAD,ILFORD,IG3 8PT

Number:11880895
Status:ACTIVE
Category:Private Limited Company

SINO-UK CULTURAL TOURS LTD

4 LOWER MAIDSTONE ROAD,LONDON,N11 2RU

Number:11841159
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source