3 ALL SAINTS ROAD MANAGEMENT COMPANY LIMITED

The Lodge The Lodge, Shepton Mallet, BA4 5BS, Somerset, England
StatusACTIVE
Company No.01221930
CategoryPrivate Limited Company
Incorporated05 Aug 1975
Age48 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

3 ALL SAINTS ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 01221930. It was incorporated 48 years, 9 months, 17 days ago, on 05 August 1975. The company address is The Lodge The Lodge, Shepton Mallet, BA4 5BS, Somerset, England.



Company Fillings

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Melanie Hancock

Appointment date: 2024-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2024

Action Date: 01 May 2024

Category: Address

Type: AD01

Change date: 2024-05-01

Old address: 37 Alma Vale Road Clifton Bristol Avon BS8 2HL England

New address: The Lodge Park Road Shepton Mallet Somerset BA4 5BS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-10

Officer name: Mr Adrian Thomas Jarvis

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katharine Frances Jarvis

Appointment date: 2020-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2018

Action Date: 23 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-23

Old address: 29 Alma Vale Road Clifton Bristol BS8 2HL

New address: 37 Alma Vale Road Clifton Bristol Avon BS8 2HL

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Address

Type: AD01

New address: 29 Alma Vale Road Clifton Bristol BS8 2HL

Old address: 29 Alma Vale Road Alma Vale Road Bristol BS8 2HL England

Change date: 2015-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Address

Type: AD01

Old address: 29 Alma Vale Road Alma Vale Road Bristol BS8 2HL England

Change date: 2015-02-26

New address: 29 Alma Vale Road Alma Vale Road Bristol BS8 2HL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Address

Type: AD01

New address: 29 Alma Vale Road Alma Vale Road Bristol BS8 2HL

Old address: C/O Trafalgar Property Services 19 Ewelme Close Dursley Gloucestershire GL11 4NE

Change date: 2015-02-26

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Feb 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 28 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-28

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Thomas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 28 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 28 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 28 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 28 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-28

Documents

View document PDF

Termination secretary company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sholto Macturk

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mrs Margaret Ann Thomas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2010

Action Date: 30 Jan 2010

Category: Address

Type: AD01

Old address: 2 Shorland House Beaufort Road Clifton Bristol BS8 2JT

Change date: 2010-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/07; no change of members

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 26/04/04 from: 3 all saints road clifton bristol avon BS8 2JG

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 10/03/04 from: 61 trelawney road cothaml bristol BS6 6DY

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/02; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 06/02/01 from: 82-84 queens road clifton bristol avon BS8 1QU

Documents

View document PDF

Legacy

Date: 24 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 22 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/99; full list of members

Documents

View document PDF

Legacy

Date: 22 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/98; no change of members

Documents

View document PDF

Legacy

Date: 29 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/96; change of members

Documents

View document PDF

Legacy

Date: 28 Nov 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Resolution

Date: 13 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 1995

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/95; no change of members

Documents

View document PDF

Legacy

Date: 25 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/94; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/93; no change of members

Documents

View document PDF


Some Companies

AGARISE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11289512
Status:ACTIVE
Category:Private Limited Company

FINCHPALM ENVIRONMENTAL LIMITED

40 CHAMBERLAYNE ROAD,LONDON,NW10 3JE

Number:10909443
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL MAKE-UP ASSOCIATION

JUST NOMINEES LIMITED,LONDON,EN4 9EB

Number:04877552
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JTD COMMERCIAL SOLUTIONS LIMITED

SUNNYBANK CHURCH LANE,STOKE-ON-TRENT,ST9 9HF

Number:08408958
Status:ACTIVE
Category:Private Limited Company

RODGERS COMMUNITY CARE LTD

AT THE OFFICES OF J R MCKEE & CO,LISBURN,BT28 1AQ

Number:NI611515
Status:ACTIVE
Category:Private Limited Company

SENTA GROUP LTD

WTC 1CV NEW LONDON HOUSE 6 LONDON STREET,LONDON,EC3R 7LP

Number:10226657
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