CS01 |
Confirmation statement with no updates Wednesday 29th November 2023
filed on: 12th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 16th, October 2023
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Friday 3rd March 2023
filed on: 6th, March 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 3rd March 2023 director's details were changed
filed on: 6th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 3rd March 2023 director's details were changed
filed on: 6th, March 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 1B, the Old Brushworks 56 Pickwick Road Corsham Wiltshire SN13 9BX to Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS on Friday 24th February 2023
filed on: 24th, February 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 29th November 2022
filed on: 23rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 14th, October 2022
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 8th June 2022
filed on: 8th, June 2022
|
officers |
Free Download
(1 page)
|
AP04 |
On Wednesday 8th June 2022 - new secretary appointed
filed on: 8th, June 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England to Unit 1B, the Old Brushworks 56 Pickwick Road Corsham Wiltshire SN13 9BX on Friday 13th May 2022
filed on: 13th, May 2022
|
address |
Free Download
(2 pages)
|
AP04 |
On Tuesday 22nd March 2022 - new secretary appointed
filed on: 22nd, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Pm Property Management Newton St. Loe Bath BA2 9DE England to Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE on Tuesday 22nd March 2022
filed on: 22nd, March 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd March 2022.
filed on: 22nd, March 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 22nd February 2022
filed on: 22nd, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd February 2022.
filed on: 22nd, February 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to Pm Property Management Newton St. Loe Bath BA2 9DE on Wednesday 12th January 2022
filed on: 12th, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 29th November 2021
filed on: 12th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 22nd, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th November 2020
filed on: 30th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
On Thursday 1st October 2020 - new secretary appointed
filed on: 11th, November 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 30th September 2020
filed on: 26th, October 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on Thursday 17th September 2020
filed on: 17th, September 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 15th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th November 2019
filed on: 29th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 31st, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 31st October 2019
filed on: 31st, October 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 31st October 2019
filed on: 31st, October 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW England to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on Thursday 31st October 2019
filed on: 31st, October 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 9th September 2019
filed on: 11th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 29th August 2019.
filed on: 30th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 21st, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th November 2018
filed on: 29th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 7th August 2018.
filed on: 13th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 7th August 2018
filed on: 13th, August 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Tuesday 7th August 2018 director's details were changed
filed on: 7th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 2nd, July 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Sunday 31st December 2017. Originally it was Thursday 30th November 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 29th November 2017
filed on: 30th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 20th October 2017.
filed on: 20th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 20th October 2017.
filed on: 20th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kbc Ltd High Street High Littleton Bristol BS39 6HP United Kingdom to Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW on Friday 8th September 2017
filed on: 8th, September 2017
|
address |
Free Download
(1 page)
|
AP03 |
On Friday 1st September 2017 - new secretary appointed
filed on: 8th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 4th, September 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Friday 25th August 2017 director's details were changed
filed on: 29th, August 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 25th August 2017
filed on: 25th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 25th August 2017
filed on: 25th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st August 2017.
filed on: 21st, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 29th November 2016
filed on: 15th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 30th, November 2015
|
incorporation |
Free Download
(17 pages)
|