THE 181 REDLAND ROAD MANAGEMENT COMPANY LIMITED

181 Redland Road 181 Redland Road, BS6 6YQ
StatusACTIVE
Company No.02516625
CategoryPrivate Limited Company
Incorporated28 Jun 1990
Age33 years, 11 months
JurisdictionEngland Wales

SUMMARY

THE 181 REDLAND ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 02516625. It was incorporated 33 years, 11 months ago, on 28 June 1990. The company address is 181 Redland Road 181 Redland Road, BS6 6YQ.



Company Fillings

Confirmation statement with no updates

Date: 24 May 2024

Action Date: 24 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2023

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Lunt

Notification date: 2018-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2023

Action Date: 26 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emily Sarah Moberly

Notification date: 2023-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emily Sarah Moberly

Appointment date: 2023-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-26

Officer name: Richard Ceri Oliver

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2023

Action Date: 26 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Ceri Oliver

Cessation date: 2023-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2019

Action Date: 21 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emily-Rae Gregory

Notification date: 2019-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-02

Officer name: Miss Emily-Rae Gregory

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Omar Ahmed Adel Sabri

Cessation date: 2018-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-02

Officer name: Omar Ahmed Adel Sabri

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard George Ringle

Change date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Omar Ahmed Adel Sabri

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Ceri Oliver

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard George Ringle

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-11

Officer name: Mr Omar Ahmed Adel Sabri

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2014

Action Date: 30 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-30

Officer name: Dr Richard Ceri Oliver

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2013

Action Date: 30 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Omar Sabri

Change date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2013

Action Date: 30 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Richard Ceri Oliver

Change date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2011

Action Date: 26 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard George Pringle

Change date: 2011-06-26

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2011

Action Date: 26 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Omar Sabri

Change date: 2011-06-26

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2011

Action Date: 26 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Richard Ceri Oliver

Change date: 2011-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 28 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-28

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2010

Action Date: 28 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Omar Sabri

Change date: 2010-06-28

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2010

Action Date: 28 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Ceri Oliver

Change date: 2010-06-28

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2010

Action Date: 28 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard George Pringle

Change date: 2010-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / richard oliver / 18/07/2008

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / omar sabri / 18/07/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 22 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 31 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/00; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 06 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 24 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 31 Mar 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 25 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 1995

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 07 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/95; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 08 Aug 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/94; full list of members

Documents

View document PDF


Some Companies

AWOOGA LTD

18 DICKS GARTH ROAD,ILKLEY,LS29 6HF

Number:07828865
Status:ACTIVE
Category:Private Limited Company

CERTEK LTD

12 SHEAVESHILL PARADE, SHEAVESHILL AVENUE,LONDON,NW9 6RS

Number:04085048
Status:ACTIVE
Category:Private Limited Company

DJS PROPERTIES LONDON LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:06734569
Status:ACTIVE
Category:Private Limited Company

RAPWOOD LTD

7 RHODFA GLASCOED, PARC SIRHOWY,GWENT,NP12 1GW

Number:03926349
Status:ACTIVE
Category:Private Limited Company

SCANDEBERGS LTD

1 COLLEGE YARD,LONDON,NW6 7UA

Number:10761087
Status:ACTIVE
Category:Private Limited Company

SECRET PEOPLE LTD

1A FLEMING ROAD,SOUTHAMPTON,SO16 2JD

Number:10434398
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