Download leads from Nexok and grow your business. Find out more

Cloisters Property Management Company Limited (The)

Documents

Total Documents213
Total Pages994

Filing History

3 March 2024Confirmation statement made on 3 March 2024 with no updates
17 December 2023Total exemption full accounts made up to 31 July 2023
5 March 2023Confirmation statement made on 3 March 2023 with no updates
4 October 2022Total exemption full accounts made up to 31 July 2022
5 March 2022Confirmation statement made on 3 March 2022 with updates
3 December 2021Total exemption full accounts made up to 31 July 2021
7 May 2021Confirmation statement made on 3 March 2021 with no updates
15 March 2021Total exemption full accounts made up to 31 July 2020
5 March 2020Confirmation statement made on 3 March 2020 with no updates
21 January 2020Total exemption full accounts made up to 31 July 2019
7 March 2019Confirmation statement made on 3 March 2019 with updates
2 January 2019Total exemption full accounts made up to 31 July 2018
15 December 2018Termination of appointment of John Henry Williams as a director on 7 December 2018
10 July 2018Appointment of Mrs Pauline Joan Swift as a director on 10 July 2018
10 March 2018Confirmation statement made on 3 March 2018 with updates
5 December 2017Total exemption full accounts made up to 31 July 2017
5 December 2017Total exemption full accounts made up to 31 July 2017
5 April 2017Termination of appointment of Christopher Alexander Gibson as a director on 4 April 2017
5 April 2017Appointment of Mr John Henry Williams as a director on 4 April 2017
5 April 2017Appointment of Mr John Henry Williams as a director on 4 April 2017
5 April 2017Termination of appointment of Christopher Alexander Gibson as a director on 4 April 2017
14 March 2017Confirmation statement made on 3 March 2017 with updates
14 March 2017Confirmation statement made on 3 March 2017 with updates
13 February 2017Total exemption full accounts made up to 31 July 2016
13 February 2017Total exemption full accounts made up to 31 July 2016
18 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 160
18 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 160
15 November 2015Total exemption full accounts made up to 31 July 2015
15 November 2015Total exemption full accounts made up to 31 July 2015
7 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 160
7 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 160
7 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 160
11 December 2014Appointment of Linsey Knowles as a director on 11 November 2014
11 December 2014Appointment of Linsey Knowles as a director on 11 November 2014
29 September 2014Total exemption full accounts made up to 31 July 2014
29 September 2014Total exemption full accounts made up to 31 July 2014
18 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 160
18 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 160
18 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 160
21 February 2014Total exemption full accounts made up to 31 July 2013
21 February 2014Total exemption full accounts made up to 31 July 2013
1 July 2013Appointment of Christopher Alexander Gibson as a director
1 July 2013Appointment of Christopher Alexander Gibson as a director
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
8 January 2013Termination of appointment of Fiona Delahoy as a director
8 January 2013Termination of appointment of Fiona Delahoy as a director
19 December 2012Total exemption small company accounts made up to 31 July 2012
19 December 2012Total exemption small company accounts made up to 31 July 2012
27 March 2012Total exemption full accounts made up to 31 July 2011
27 March 2012Total exemption full accounts made up to 31 July 2011
4 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
4 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
4 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
21 March 2011Total exemption full accounts made up to 31 July 2010
21 March 2011Total exemption full accounts made up to 31 July 2010
5 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
5 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
5 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
12 March 2010Total exemption full accounts made up to 31 July 2009
12 March 2010Total exemption full accounts made up to 31 July 2009
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
8 March 2010Registered office address changed from the Cloisters 20-22 College Road Clifton Bristol BS8 3HZ England on 8 March 2010
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
8 March 2010Registered office address changed from the Cloisters 20-22 College Road Clifton Bristol BS8 3HZ England on 8 March 2010
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
8 March 2010Registered office address changed from the Cloisters 20-22 College Road Clifton Bristol BS8 3HZ England on 8 March 2010
5 March 2010Director's details changed for Peter John Lister Pegler on 3 March 2010
5 March 2010Secretary's details changed for John David Moorcraft on 3 March 2010
5 March 2010Director's details changed for Fiona Jane Morag Delahoy on 3 March 2010
5 March 2010Director's details changed for Barbara Mary Florance on 3 March 2010
5 March 2010Director's details changed for Barbara Mary Florance on 3 March 2010
5 March 2010Director's details changed for Fiona Jane Morag Delahoy on 3 March 2010
5 March 2010Director's details changed for Peter John Lister Pegler on 3 March 2010
5 March 2010Secretary's details changed for John David Moorcraft on 3 March 2010
5 March 2010Secretary's details changed for John David Moorcraft on 3 March 2010
5 March 2010Director's details changed for Fiona Jane Morag Delahoy on 3 March 2010
5 March 2010Director's details changed for Barbara Mary Florance on 3 March 2010
5 March 2010Director's details changed for Peter John Lister Pegler on 3 March 2010
4 March 2009Director's change of particulars / fiona delahoy / 03/03/2009
4 March 2009Registered office changed on 04/03/2009 from the cloisters 20-22 college road clifton bristol BS8 3HZ england
4 March 2009Director's change of particulars / fiona delahoy / 03/03/2009
4 March 2009Director's change of particulars / peter pegler / 03/03/2009
4 March 2009Location of register of members
4 March 2009Director's change of particulars / john moorcraft / 03/03/2009
4 March 2009Director's change of particulars / peter pegler / 03/03/2009
4 March 2009Director's change of particulars / john moorcraft / 03/03/2009
4 March 2009Registered office changed on 04/03/2009 from the cloisters 20-22 college road clifton bristol BS8 3HZ england
4 March 2009Return made up to 03/03/09; full list of members
4 March 2009Return made up to 03/03/09; full list of members
4 March 2009Location of register of members
3 March 2009Total exemption full accounts made up to 31 July 2008
3 March 2009Total exemption full accounts made up to 31 July 2008
30 April 2008Director appointed fiona jane morag delahoy
30 April 2008Appointment terminated director sean dunster
30 April 2008Director appointed peter john lister pegler
30 April 2008Director appointed peter john lister pegler
30 April 2008Memorandum and Articles of Association
30 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 April 2008Appointment terminated director sean dunster
30 April 2008Memorandum and Articles of Association
30 April 2008Director appointed fiona jane morag delahoy
30 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 March 2008Total exemption full accounts made up to 31 July 2007
18 March 2008Total exemption full accounts made up to 31 July 2007
12 March 2008Director's change of particulars / barbara florance / 30/01/2006
12 March 2008Return made up to 03/03/08; full list of members
12 March 2008Return made up to 03/03/08; full list of members
12 March 2008Director's change of particulars / sean dunster / 30/01/2006
12 March 2008Director's change of particulars / sean dunster / 30/01/2006
12 March 2008Registered office changed on 12/03/2008 from the cloisters 20/22 college road clifton bristol avon BS8 3HZ
12 March 2008Director's change of particulars / barbara florance / 30/01/2006
12 March 2008Registered office changed on 12/03/2008 from the cloisters 20/22 college road clifton bristol avon BS8 3HZ
1 October 2007New secretary appointed
1 October 2007Secretary resigned;director resigned
1 October 2007Secretary resigned;director resigned
1 October 2007New secretary appointed
14 March 2007Total exemption full accounts made up to 31 July 2006
14 March 2007Return made up to 03/03/07; full list of members
14 March 2007Total exemption full accounts made up to 31 July 2006
14 March 2007Return made up to 03/03/07; full list of members
4 April 2006New director appointed
4 April 2006New director appointed
4 April 2006New secretary appointed;new director appointed
4 April 2006Director resigned
4 April 2006Director resigned
4 April 2006Secretary resigned
4 April 2006Secretary resigned
4 April 2006New director appointed
4 April 2006New secretary appointed;new director appointed
4 April 2006New director appointed
19 December 2005Return made up to 03/12/05; full list of members
19 December 2005Full accounts made up to 31 July 2005
19 December 2005Full accounts made up to 31 July 2005
19 December 2005Return made up to 03/12/05; full list of members
21 October 2005Director resigned
21 October 2005Director resigned
23 February 2005Return made up to 03/12/04; full list of members
23 February 2005Return made up to 03/12/04; full list of members
14 February 2005Full accounts made up to 31 July 2004
14 February 2005Full accounts made up to 31 July 2004
5 January 2004Full accounts made up to 31 July 2003
5 January 2004Full accounts made up to 31 July 2003
5 January 2004Return made up to 03/12/03; full list of members
5 January 2004Return made up to 03/12/03; full list of members
14 March 2003New director appointed
14 March 2003New director appointed
31 December 2002Full accounts made up to 31 July 2002
31 December 2002Full accounts made up to 31 July 2002
10 December 2002Return made up to 03/12/02; full list of members
10 December 2002Return made up to 03/12/02; full list of members
1 November 2002Director resigned
1 November 2002Director resigned
18 December 2001New secretary appointed
18 December 2001Return made up to 03/12/01; full list of members
  • 363(288) ‐ Secretary resigned
18 December 2001Return made up to 03/12/01; full list of members
  • 363(288) ‐ Secretary resigned
18 December 2001New secretary appointed
23 November 2001Full accounts made up to 31 July 2001
23 November 2001Full accounts made up to 31 July 2001
14 June 2001New secretary appointed
14 June 2001Secretary resigned;director resigned
14 June 2001New secretary appointed
14 June 2001Secretary resigned;director resigned
20 December 2000Full accounts made up to 31 July 2000
20 December 2000Full accounts made up to 31 July 2000
24 November 2000Return made up to 03/12/00; full list of members
24 November 2000Return made up to 03/12/00; full list of members
17 January 2000New secretary appointed
17 January 2000New secretary appointed
17 January 2000Secretary resigned
17 January 2000Secretary resigned
10 December 1999Return made up to 03/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
10 December 1999Full accounts made up to 31 July 1999
10 December 1999Return made up to 03/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
10 December 1999Full accounts made up to 31 July 1999
19 October 1999Registered office changed on 19/10/99 from: the cloisters 20 22 college road clifton bristol BS8 3HZ
19 October 1999Registered office changed on 19/10/99 from: the cloisters 20 22 college road clifton bristol BS8 3HZ
20 August 1999New director appointed
20 August 1999New director appointed
21 June 1999Director resigned
21 June 1999New secretary appointed
21 June 1999New secretary appointed
21 June 1999Director resigned
2 March 1999Return made up to 03/12/98; full list of members
2 March 1999Return made up to 03/12/98; full list of members
31 January 1999Full accounts made up to 31 July 1998
31 January 1999Full accounts made up to 31 July 1998
29 December 1997Return made up to 03/12/97; full list of members
29 December 1997Return made up to 03/12/97; full list of members
27 November 1997Secretary resigned
27 November 1997New secretary appointed;new director appointed
27 November 1997Secretary resigned
27 November 1997New secretary appointed;new director appointed
27 October 1997Full accounts made up to 31 July 1997
27 October 1997Full accounts made up to 31 July 1997
20 August 1997New director appointed
20 August 1997Secretary resigned;director resigned
20 August 1997New secretary appointed
20 August 1997New secretary appointed
20 August 1997Secretary resigned;director resigned
20 August 1997New director appointed
10 December 1996Return made up to 03/12/96; change of members
10 December 1996Full accounts made up to 31 July 1996
10 December 1996Return made up to 03/12/96; change of members
10 December 1996Full accounts made up to 31 July 1996
9 July 1996Director resigned
9 July 1996Director resigned
12 December 1995Full accounts made up to 31 July 1995
12 December 1995Return made up to 03/12/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 December 1995Full accounts made up to 31 July 1995
12 December 1995Return made up to 03/12/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing