Total Documents | 217 |
---|
Total Pages | 876 |
---|
16 October 2023 | Termination of appointment of Simon Francis Everett as a director on 4 October 2023 |
---|---|
21 September 2023 | Total exemption full accounts made up to 31 March 2023 |
18 January 2023 | Confirmation statement made on 18 January 2023 with updates |
18 January 2023 | Termination of appointment of Hugh George Haldon Bakere as a director on 5 January 2023 |
23 June 2022 | Total exemption full accounts made up to 31 March 2022 |
4 February 2022 | Appointment of Ms Marion Patricia Brazier as a director on 4 February 2022 |
4 February 2022 | Termination of appointment of Marion Patricia Brazier as a director on 4 February 2022 |
19 January 2022 | Confirmation statement made on 18 January 2022 with no updates |
16 September 2021 | Total exemption full accounts made up to 31 March 2021 |
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates |
4 December 2020 | Total exemption full accounts made up to 31 March 2020 |
20 January 2020 | Confirmation statement made on 18 January 2020 with no updates |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 |
18 January 2019 | Confirmation statement made on 18 January 2019 with updates |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 |
22 June 2018 | Appointment of Easton Bevins Block Management as a secretary on 22 June 2018 |
22 June 2018 | Termination of appointment of Alan Mcdade as a secretary on 22 June 2018 |
14 May 2018 | Termination of appointment of Simon Hodges as a secretary on 8 May 2018 |
14 May 2018 | Appointment of Mr Alan Mcdade as a secretary on 8 May 2018 |
19 January 2018 | Confirmation statement made on 18 January 2018 with no updates |
19 January 2018 | Confirmation statement made on 18 January 2018 with no updates |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 |
19 September 2017 | Secretary's details changed for Mr Simon Hodges on 18 September 2017 |
5 June 2017 | Registered office address changed from Easton Bevins Block Management 436-440 Gloucester Road Bristol BS7 8TX to Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB on 5 June 2017 |
5 June 2017 | Registered office address changed from Easton Bevins Block Management 436-440 Gloucester Road Bristol BS7 8TX to Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB on 5 June 2017 |
25 January 2017 | Confirmation statement made on 18 January 2017 with updates |
25 January 2017 | Confirmation statement made on 18 January 2017 with updates |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 |
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
7 December 2015 | Total exemption full accounts made up to 31 March 2015 |
7 December 2015 | Total exemption full accounts made up to 31 March 2015 |
20 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 November 2014 | Total exemption full accounts made up to 31 March 2014 |
20 November 2014 | Total exemption full accounts made up to 31 March 2014 |
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
27 November 2013 | Total exemption full accounts made up to 31 March 2013 |
27 November 2013 | Total exemption full accounts made up to 31 March 2013 |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders |
15 November 2012 | Total exemption full accounts made up to 31 March 2012 |
15 November 2012 | Total exemption full accounts made up to 31 March 2012 |
18 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders |
18 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders |
11 November 2011 | Total exemption full accounts made up to 31 March 2011 |
11 November 2011 | Total exemption full accounts made up to 31 March 2011 |
21 January 2011 | Appointment of Nicholas Cridland as a director |
21 January 2011 | Appointment of Nicholas Cridland as a director |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders |
12 November 2010 | Accounts for a small company made up to 31 March 2010 |
12 November 2010 | Accounts for a small company made up to 31 March 2010 |
6 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders |
6 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders |
5 February 2010 | Director's details changed for Rev Simon Francis Everett on 5 February 2010 |
5 February 2010 | Director's details changed for Mrs Marion Patricia Brazier on 5 February 2010 |
5 February 2010 | Secretary's details changed for Mr Simon Hodges on 5 February 2010 |
5 February 2010 | Director's details changed for Miss Vivien Mary Donkersley on 5 February 2010 |
5 February 2010 | Director's details changed for Mr Mark Isaacson on 5 February 2010 |
5 February 2010 | Director's details changed for Miss Vivien Mary Donkersley on 5 February 2010 |
5 February 2010 | Director's details changed for Mr Mark Isaacson on 5 February 2010 |
5 February 2010 | Director's details changed for Rev Simon Francis Everett on 5 February 2010 |
5 February 2010 | Director's details changed for Mr Stephen John Stoddart on 5 February 2010 |
5 February 2010 | Director's details changed for Miss Vivien Mary Donkersley on 5 February 2010 |
5 February 2010 | Director's details changed for Rev Simon Francis Everett on 5 February 2010 |
5 February 2010 | Director's details changed for Miss Caroline Foster on 5 February 2010 |
5 February 2010 | Director's details changed for Mr Hugh George Haldon Bakere on 5 February 2010 |
5 February 2010 | Secretary's details changed for Mr Simon Hodges on 5 February 2010 |
5 February 2010 | Director's details changed for Miss Caroline Foster on 5 February 2010 |
5 February 2010 | Director's details changed for Mr Stephen John Stoddart on 5 February 2010 |
5 February 2010 | Director's details changed for Mr Stephen John Stoddart on 5 February 2010 |
5 February 2010 | Director's details changed for Mr Hugh George Haldon Bakere on 5 February 2010 |
5 February 2010 | Secretary's details changed for Mr Simon Hodges on 5 February 2010 |
5 February 2010 | Director's details changed for Mrs Marion Patricia Brazier on 5 February 2010 |
5 February 2010 | Director's details changed for Mr Hugh George Haldon Bakere on 5 February 2010 |
5 February 2010 | Director's details changed for Mrs Marion Patricia Brazier on 5 February 2010 |
5 February 2010 | Director's details changed for Miss Caroline Foster on 5 February 2010 |
5 February 2010 | Director's details changed for Mr Mark Isaacson on 5 February 2010 |
26 October 2009 | Full accounts made up to 31 March 2009 |
26 October 2009 | Full accounts made up to 31 March 2009 |
20 January 2009 | Return made up to 18/01/09; full list of members |
20 January 2009 | Return made up to 18/01/09; full list of members |
19 January 2009 | Director's change of particulars / hugh bakere / 18/01/2009 |
19 January 2009 | Director's change of particulars / caroline foster / 18/01/2009 |
19 January 2009 | Director's change of particulars / vivien donkersley / 18/01/2009 |
19 January 2009 | Director's change of particulars / hugh bakere / 18/01/2009 |
19 January 2009 | Director's change of particulars / mark isaacson / 18/01/2009 |
19 January 2009 | Director's change of particulars / marion brazier / 18/01/2009 |
19 January 2009 | Director's change of particulars / caroline foster / 18/01/2009 |
19 January 2009 | Director's change of particulars / marion brazier / 18/01/2009 |
19 January 2009 | Director's change of particulars / stephen stoddart / 18/01/2009 |
19 January 2009 | Director's change of particulars / mark isaacson / 18/01/2009 |
19 January 2009 | Director's change of particulars / stephen stoddart / 18/01/2009 |
19 January 2009 | Director's change of particulars / vivien donkersley / 18/01/2009 |
10 December 2008 | Director appointed stephen john stoddart |
10 December 2008 | Director appointed stephen john stoddart |
27 November 2008 | Full accounts made up to 31 March 2008 |
27 November 2008 | Full accounts made up to 31 March 2008 |
18 November 2008 | Location of register of members |
18 November 2008 | Location of debenture register |
18 November 2008 | Location of debenture register |
18 November 2008 | Location of register of members |
2 October 2008 | Registered office changed on 02/10/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR |
2 October 2008 | Registered office changed on 02/10/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR |
11 August 2008 | Registered office changed on 11/08/2008 from easton bevins block management 436-440 gloucester road bristol BS7 8TX |
11 August 2008 | Registered office changed on 11/08/2008 from easton bevins block management 436-440 gloucester road bristol BS7 8TX |
11 February 2008 | Secretary resigned |
11 February 2008 | Secretary resigned |
29 January 2008 | Accounts for a small company made up to 31 March 2007 |
29 January 2008 | Accounts for a small company made up to 31 March 2007 |
28 January 2008 | Registered office changed on 28/01/08 from: c/o county estate management secretarial services LIMITED 79 new cavendish street london W1W 6XB |
28 January 2008 | Registered office changed on 28/01/08 from: c/o county estate management secretarial services LIMITED 79 new cavendish street london W1W 6XB |
28 January 2008 | New secretary appointed |
28 January 2008 | New secretary appointed |
21 January 2008 | Return made up to 18/01/08; full list of members |
21 January 2008 | Return made up to 18/01/08; full list of members |
13 December 2007 | Director resigned |
13 December 2007 | Director resigned |
13 December 2007 | Director resigned |
13 December 2007 | Director resigned |
28 February 2007 | New director appointed |
28 February 2007 | New director appointed |
30 January 2007 | Return made up to 18/01/07; full list of members |
30 January 2007 | Return made up to 18/01/07; full list of members |
18 December 2006 | Accounts for a small company made up to 31 March 2006 |
18 December 2006 | Accounts for a small company made up to 31 March 2006 |
3 March 2006 | Return made up to 18/01/06; full list of members |
3 March 2006 | Return made up to 18/01/06; full list of members |
29 November 2005 | Accounts for a small company made up to 31 March 2005 |
29 November 2005 | Accounts for a small company made up to 31 March 2005 |
22 September 2005 | New secretary appointed |
22 September 2005 | New secretary appointed |
20 September 2005 | Secretary resigned |
20 September 2005 | Registered office changed on 20/09/05 from: c/o lansdown properties LIMITED 11 alma vale road bristol BS8 2HL |
20 September 2005 | Registered office changed on 20/09/05 from: c/o lansdown properties LIMITED 11 alma vale road bristol BS8 2HL |
20 September 2005 | Secretary resigned |
14 April 2005 | Return made up to 18/01/05; full list of members |
14 April 2005 | Director resigned |
14 April 2005 | Director resigned |
14 April 2005 | Return made up to 18/01/05; full list of members |
13 December 2004 | Accounts for a small company made up to 31 March 2004 |
13 December 2004 | Accounts for a small company made up to 31 March 2004 |
19 February 2004 | Return made up to 18/01/04; full list of members |
19 February 2004 | Return made up to 18/01/04; full list of members |
28 November 2003 | Accounts for a small company made up to 31 March 2003 |
28 November 2003 | Accounts for a small company made up to 31 March 2003 |
16 April 2003 | New director appointed |
16 April 2003 | New director appointed |
21 February 2003 | Director resigned |
21 February 2003 | Return made up to 18/01/03; full list of members |
21 February 2003 | Director resigned |
21 February 2003 | Return made up to 18/01/03; full list of members |
22 January 2003 | Accounts for a small company made up to 31 March 2002 |
22 January 2003 | Accounts for a small company made up to 31 March 2002 |
6 February 2002 | Return made up to 18/01/02; full list of members |
6 February 2002 | Return made up to 18/01/02; full list of members |
31 January 2002 | Accounts for a small company made up to 31 March 2001 |
31 January 2002 | Accounts for a small company made up to 31 March 2001 |
22 February 2001 | Director resigned |
22 February 2001 | Director resigned |
22 February 2001 | Return made up to 18/01/01; full list of members |
22 February 2001 | Return made up to 18/01/01; full list of members |
20 February 2001 | Accounts for a small company made up to 31 March 2000 |
20 February 2001 | Accounts for a small company made up to 31 March 2000 |
4 October 2000 | Director resigned |
4 October 2000 | Director resigned |
4 October 2000 | New director appointed |
4 October 2000 | New director appointed |
9 August 2000 | New director appointed |
9 August 2000 | New director appointed |
7 February 2000 | Return made up to 18/01/00; full list of members
|
7 February 2000 | Return made up to 18/01/00; full list of members
|
17 December 1999 | Accounts for a small company made up to 31 March 1999 |
17 December 1999 | Accounts for a small company made up to 31 March 1999 |
7 July 1999 | Director resigned |
7 July 1999 | Director resigned |
22 February 1999 | Return made up to 18/01/99; full list of members
|
22 February 1999 | Return made up to 18/01/99; full list of members
|
22 February 1999 | Director's particulars changed |
22 February 1999 | Director's particulars changed |
22 February 1999 | Director's particulars changed |
22 February 1999 | Director's particulars changed |
9 February 1999 | Director's particulars changed |
9 February 1999 | Director's particulars changed |
9 February 1999 | Director's particulars changed |
9 February 1999 | Director's particulars changed |
4 February 1999 | New secretary appointed |
4 February 1999 | New secretary appointed |
21 January 1999 | Director resigned |
21 January 1999 | Registered office changed on 21/01/99 from: steepholm 17 randall road cliftonwood bristol BS8 4TP |
21 January 1999 | Registered office changed on 21/01/99 from: steepholm 17 randall road cliftonwood bristol BS8 4TP |
21 January 1999 | Director resigned |
18 November 1998 | Accounts for a small company made up to 31 March 1998 |
18 November 1998 | Accounts for a small company made up to 31 March 1998 |
30 January 1998 | Return made up to 18/01/98; no change of members |
30 January 1998 | Return made up to 18/01/98; no change of members |
26 August 1997 | Full accounts made up to 31 March 1997 |
26 August 1997 | Full accounts made up to 31 March 1997 |
13 February 1997 | Return made up to 18/01/97; no change of members |
13 February 1997 | Return made up to 18/01/97; no change of members |
17 January 1996 | Return made up to 18/01/96; full list of members |
17 January 1996 | Return made up to 18/01/96; full list of members |
24 July 1995 | Full accounts made up to 31 March 1995 |
24 July 1995 | Full accounts made up to 31 March 1995 |
27 June 1995 | New director appointed |
27 June 1995 | New director appointed |
27 June 1995 | New director appointed |
27 June 1995 | Director resigned |
27 June 1995 | Director resigned |
27 June 1995 | New director appointed |
1 January 1995 | A selection of documents registered before 1 January 1995 |
18 January 1993 | Incorporation |
18 January 1993 | Incorporation |