12 STATION ROAD MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 06719507 |
Category | |
Incorporated | 09 Oct 2008 |
Age | 15 years, 8 months |
Jurisdiction | England Wales |
SUMMARY
12 STATION ROAD MANAGEMENT LIMITED is an active with number 06719507. It was incorporated 15 years, 8 months ago, on 09 October 2008. The company address is 12 Station Road 12 Station Road, Bristol, BS7 9LB.
Company Fillings
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 09 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-09
Documents
Cessation of a person with significant control
Date: 18 Oct 2023
Action Date: 18 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Didier Bruyere
Cessation date: 2023-07-18
Documents
Termination director company with name termination date
Date: 18 Oct 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-18
Officer name: Didier Bruyere
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Notification of a person with significant control
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Katharine Margaret Denton
Notification date: 2019-12-11
Documents
Notification of a person with significant control
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Timothy James Denton
Notification date: 2019-12-11
Documents
Cessation of a person with significant control
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-11
Psc name: Paul Steven Redstone
Documents
Termination director company with name termination date
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Steven Redstone
Termination date: 2019-12-11
Documents
Appoint person director company with name date
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-11
Officer name: Mrs Katharine Margaret Denton
Documents
Appoint person director company with name date
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-11
Officer name: Mr Timothy James Denton
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Change to a person with significant control
Date: 10 Oct 2017
Action Date: 14 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-14
Psc name: Mr Jack Murray Lonnen
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 09 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date no member list
Date: 09 Oct 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Appoint person director company with name date
Date: 28 Apr 2015
Action Date: 16 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-16
Officer name: Mr Jack Murray Lonnen
Documents
Termination director company with name termination date
Date: 26 Apr 2015
Action Date: 16 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Patrick Haughland
Termination date: 2015-04-16
Documents
Annual return company with made up date no member list
Date: 10 Oct 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Appoint person director company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Steven Redstone
Documents
Termination director company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katherine Cross
Documents
Annual return company with made up date no member list
Date: 12 Oct 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Appoint person director company with name
Date: 12 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Patrick Haughland
Documents
Termination director company with name
Date: 12 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melanie Watts
Documents
Change person director company with change date
Date: 12 Oct 2013
Action Date: 25 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-25
Officer name: Katherine Redstone
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date no member list
Date: 18 Oct 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date no member list
Date: 17 Oct 2011
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Change person director company with change date
Date: 15 Oct 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Melanie Sarah Watts
Change date: 2011-05-01
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date no member list
Date: 20 Oct 2010
Action Date: 09 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-09
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Appoint person director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Katherine Redstone
Documents
Appoint person director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Didier Bruyere
Documents
Appoint person director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Melanie Sarah Watts
Documents
Termination director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Kendall
Documents
Termination director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Hastings
Documents
Annual return company with made up date no member list
Date: 19 Oct 2009
Action Date: 09 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-09
Documents
Some Companies
5 NEW STREET SQUARE,LONDON,EC4A 3TW
Number: | 05720105 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLVIEW COTTAGE BRIGG ROAD,MARKET RASEN,LN7 6LF
Number: | 09552008 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEEDS STUDENT PROPERTIES LIMITED
39A QUEENS ROAD,LEEDS,LS6 1NY
Number: | 11862445 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOLBEDWYN,KINGTON,HR5 3QQ
Number: | 09254145 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 RIVERSIDE ROAD,GLASGOW,G76 0DF
Number: | SC590752 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 OAKLEY RD,READING,RG4 7RL
Number: | 09099754 |
Status: | ACTIVE |
Category: | Private Limited Company |