AP01 |
New director was appointed on 11th August 2023
filed on: 14th, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 13th, April 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 12th, August 2022
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 11th February 2022 director's details were changed
filed on: 27th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th February 2022
filed on: 14th, February 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th January 2022
filed on: 26th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 9th, August 2021
|
accounts |
Free Download
(5 pages)
|
TM01 |
1st August 2020 - the day director's appointment was terminated
filed on: 12th, July 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 30th, December 2020
|
accounts |
Free Download
(5 pages)
|
TM01 |
12th November 2020 - the day director's appointment was terminated
filed on: 12th, November 2020
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 1st October 2020
filed on: 11th, November 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
30th September 2020 - the day secretary's appointment was terminated
filed on: 26th, October 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 17th September 2020. New Address: The Clockhouse Bath Hill Keynsham Bristol BS31 1HL. Previous address: C/O Anrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England
filed on: 17th, September 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 22nd June 2020 director's details were changed
filed on: 23rd, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd June 2020
filed on: 23rd, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th March 2020 director's details were changed
filed on: 18th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 31st October 2019. New Address: C/O Anrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP. Previous address: C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW England
filed on: 31st, October 2019
|
address |
Free Download
(1 page)
|
TM01 |
3rd July 2019 - the day director's appointment was terminated
filed on: 4th, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 4th, June 2019
|
accounts |
Free Download
(5 pages)
|
TM01 |
5th November 2018 - the day director's appointment was terminated
filed on: 8th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2018
filed on: 23rd, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 10th, September 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th April 2018
filed on: 27th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th April 2018
filed on: 19th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2018
filed on: 16th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
27th March 2018 - the day director's appointment was terminated
filed on: 27th, March 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 8th September 2017 director's details were changed
filed on: 8th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2016
filed on: 21st, August 2017
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 31st July 2016 to 31st December 2016
filed on: 4th, April 2017
|
accounts |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 22nd, June 2016
|
change of name |
Free Download
|
CERTNM |
Company name changed 08156036 LIMITEDcertificate issued on 22/06/16
filed on: 22nd, June 2016
|
change of name |
Free Download
|
AP01 |
New director was appointed on 16th June 2016
filed on: 16th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
18th April 2016 - the day director's appointment was terminated
filed on: 10th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
18th April 2016 - the day director's appointment was terminated
filed on: 10th, May 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, April 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 11th March 2016 director's details were changed
filed on: 11th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 11th March 2016 director's details were changed
filed on: 11th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 8th March 2016. New Address: C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW. Previous address: 12 Whiteladies Road Clifton Bristol Somerset BS8 1PD
filed on: 8th, March 2016
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 8th March 2016
filed on: 8th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th October 2015
filed on: 28th, October 2015
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed 51 barton road management companycertificate issued on 27/10/15
filed on: 27th, October 2015
|
change of name |
Free Download
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 27th, October 2015
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 27th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 25th July 2015 with full list of members
filed on: 27th, October 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 27th October 2015: 1.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to 25th July 2014 with full list of members
filed on: 27th, October 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 27th October 2015: 1.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to 25th July 2013 with full list of members
filed on: 27th, October 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 27th October 2015: 1.00 GBP
|
capital |
|
AD01 |
Address change date: 27th October 2015. New Address: 12 Whiteladies Road Clifton Bristol Somerset BS8 1PD. Previous address: 18 Portland Square Bristol BS2 8SJ United Kingdom
filed on: 27th, October 2015
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 27th October 2015. New Address: 12 Whiteladies Road Clifton Bristol Somerset BS8 1PD. Previous address: 71 Bromley Heath Road Downend Bristol BS16 6HY
filed on: 27th, October 2015
|
address |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, March 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, November 2013
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, July 2012
|
incorporation |
Free Download
(20 pages)
|