About

Registered Number: 03492288
Date of Incorporation: 14/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 23 Fallodon Way, Bristol, BS9 4HT,

 

12 Clyde Road Redland Management Ltd was established in 1998. We do not know the number of employees at 12 Clyde Road Redland Management Ltd. There are 3 directors listed as Coles, Jason Keith, Gripton, Rebecca, Lloyd, Pamela Joyce for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLES, Jason Keith 29 September 2006 - 1
GRIPTON, Rebecca 07 January 2019 - 1
LLOYD, Pamela Joyce 14 January 1998 23 January 2000 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 18 January 2019
AP01 - Appointment of director 13 January 2019
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 14 June 2018
TM01 - Termination of appointment of director 13 April 2018
TM02 - Termination of appointment of secretary 13 April 2018
CS01 - N/A 20 January 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 10 October 2015
AR01 - Annual Return 18 January 2015
AA - Annual Accounts 11 October 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 21 January 2011
CH01 - Change of particulars for director 21 January 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
AA - Annual Accounts 11 November 2008
287 - Change in situation or address of Registered Office 16 January 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
AA - Annual Accounts 04 November 2007
363a - Annual Return 23 January 2007
288a - Notice of appointment of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
AA - Annual Accounts 13 September 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 16 August 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 28 January 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 24 April 1999
287 - Change in situation or address of Registered Office 25 February 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
NEWINC - New incorporation documents 14 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.