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

294 North Street Bedminster Management Company Ltd

Documents

Total Documents116
Total Pages507

Filing History

23 August 2023Confirmation statement made on 16 August 2023 with no updates
20 February 2023Total exemption full accounts made up to 31 August 2022
22 August 2022Confirmation statement made on 16 August 2022 with no updates
6 April 2022Total exemption full accounts made up to 31 August 2021
19 November 2021Director's details changed for Ms Rhiannon Mary Meaden on 8 November 2021
19 November 2021Director's details changed for Mr Neil Graham Doig on 8 November 2021
21 August 2021Confirmation statement made on 16 August 2021 with no updates
29 April 2021Total exemption full accounts made up to 31 August 2020
18 August 2020Confirmation statement made on 16 August 2020 with no updates
13 July 2020Appointment of Mr Ross James Clifford as a director on 6 July 2020
13 July 2020Notification of Ross James Clifford as a person with significant control on 6 July 2020
11 July 2020Cessation of Esmee Louise Baker as a person with significant control on 6 July 2020
11 July 2020Termination of appointment of Esmee Louise Baker as a director on 6 July 2020
2 March 2020Total exemption full accounts made up to 31 August 2019
5 October 2019Director's details changed for Mr Neil Graham Doig on 21 September 2019
5 October 2019Director's details changed for Ms Rhiannon Mary Meaden on 21 September 2019
29 August 2019Confirmation statement made on 16 August 2019 with no updates
12 March 2019Total exemption full accounts made up to 31 August 2018
17 August 2018Confirmation statement made on 16 August 2018 with no updates
17 August 2018Director's details changed for Ms Rhiannon Mary Meaden on 1 June 2018
30 May 2018Appointment of Ms Rhiannon Mary Meaden as a director on 11 May 2018
29 May 2018Director's details changed for Miss Lynda Mckibbin on 29 May 2018
23 May 2018Appointment of Mr Neil Doig as a director on 11 May 2018
21 May 2018Termination of appointment of James Clive Davis as a director on 11 May 2018
21 May 2018Cessation of James Clive Davis as a person with significant control on 11 May 2018
4 April 2018Accounts for a small company made up to 31 August 2017
5 September 2017Notification of Esmee Louise Baker as a person with significant control on 25 August 2016
5 September 2017Notification of Esmee Louise Baker as a person with significant control on 25 August 2016
5 September 2017Cessation of Eleanor Judith Schofield as a person with significant control on 5 September 2017
5 September 2017Confirmation statement made on 16 August 2017 with no updates
5 September 2017Appointment of Miss Esmee Louise Baker as a director on 25 August 2016
5 September 2017Appointment of Miss Esmee Louise Baker as a director on 25 August 2016
5 September 2017Confirmation statement made on 16 August 2017 with no updates
5 September 2017Cessation of Eleanor Judith Schofield as a person with significant control on 25 August 2016
15 February 2017Total exemption small company accounts made up to 31 August 2016
15 February 2017Total exemption small company accounts made up to 31 August 2016
8 September 2016Confirmation statement made on 16 August 2016 with updates
8 September 2016Confirmation statement made on 16 August 2016 with updates
2 September 2016Termination of appointment of Eleanor Judith Schofield as a director on 25 August 2016
2 September 2016Termination of appointment of Eleanor Judith Schofield as a director on 25 August 2016
14 July 2016Appointment of Lynda Mckibbin as a director on 10 June 2016
14 July 2016Appointment of Lynda Mckibbin as a director on 10 June 2016
13 July 2016Registered office address changed from Estune 151 Long Ashton Road Long Ashton Bristol BS41 9JQ to 294B North Street Southville Bristol BS3 1JU on 13 July 2016
13 July 2016Registered office address changed from Estune 151 Long Ashton Road Long Ashton Bristol BS41 9JQ to 294B North Street Southville Bristol BS3 1JU on 13 July 2016
26 June 2016Termination of appointment of Grant Michael Gilliatt as a director on 10 May 2016
26 June 2016Termination of appointment of Grant Michael Gilliatt as a director on 10 May 2016
20 April 2016Total exemption small company accounts made up to 31 August 2015
20 April 2016Total exemption small company accounts made up to 31 August 2015
25 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 3
25 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 3
4 June 2015Total exemption small company accounts made up to 31 August 2014
4 June 2015Total exemption small company accounts made up to 31 August 2014
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 3
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 3
20 June 2014Total exemption full accounts made up to 31 August 2013
20 June 2014Total exemption full accounts made up to 31 August 2013
30 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 3
30 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 3
26 June 2013Termination of appointment of Ryan Templar as a director
26 June 2013Appointment of Miss Eleanor Judith Schofield as a director
26 June 2013Appointment of Miss Eleanor Judith Schofield as a director
26 June 2013Termination of appointment of Ryan Templar as a director
10 June 2013Total exemption full accounts made up to 31 August 2012
10 June 2013Total exemption full accounts made up to 31 August 2012
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders
24 April 2012Total exemption full accounts made up to 31 August 2011
24 April 2012Total exemption full accounts made up to 31 August 2011
21 September 2011Annual return made up to 16 August 2011 with a full list of shareholders
21 September 2011Annual return made up to 16 August 2011 with a full list of shareholders
23 June 2011Total exemption full accounts made up to 31 August 2010
23 June 2011Total exemption full accounts made up to 31 August 2010
30 September 2010Annual return made up to 16 August 2009 with a full list of shareholders
30 September 2010Annual return made up to 16 August 2009 with a full list of shareholders
30 September 2010Annual return made up to 16 August 2010 with a full list of shareholders
30 September 2010Annual return made up to 16 August 2010 with a full list of shareholders
17 September 2010Appointment of James Clive Davis as a director
17 September 2010Termination of appointment of Grant Gilliatt as a secretary
17 September 2010Appointment of Grant Michael Gilliatt as a director
17 September 2010Appointment of James Clive Davis as a director
17 September 2010Appointment of Grant Michael Gilliatt as a director
17 September 2010Termination of appointment of Andrew Dewar as a director
17 September 2010Termination of appointment of Grant Gilliatt as a secretary
17 September 2010Termination of appointment of Andrew Dewar as a director
24 May 2010Total exemption full accounts made up to 31 August 2009
24 May 2010Total exemption full accounts made up to 31 August 2009
7 May 2010Secretary's details changed for Grant Michael Gilliatt on 17 May 2009
7 May 2010Secretary's details changed for Grant Michael Gilliatt on 17 May 2009
16 February 2010Registered office address changed from 11 Friezewood Road Ashton Bristol BS3 2AD on 16 February 2010
16 February 2010Registered office address changed from 11 Friezewood Road Ashton Bristol BS3 2AD on 16 February 2010
30 June 2009Total exemption full accounts made up to 31 August 2008
30 June 2009Total exemption full accounts made up to 31 August 2008
8 April 2009Return made up to 16/08/08; full list of members
8 April 2009Return made up to 16/08/08; full list of members
28 March 2009Secretary's change of particulars / grant gilliatt / 08/03/2009
28 March 2009Registered office changed on 28/03/2009 from 294 north street bedminster bristol BS3 1JU
28 March 2009Registered office changed on 28/03/2009 from 294 north street bedminster bristol BS3 1JU
28 March 2009Secretary's change of particulars / grant gilliatt / 08/03/2009
5 September 2008Total exemption full accounts made up to 31 August 2007
5 September 2008Total exemption full accounts made up to 31 August 2007
18 January 2008Return made up to 16/08/07; full list of members
18 January 2008Return made up to 16/08/07; full list of members
29 November 2007Secretary's particulars changed
29 November 2007Secretary's particulars changed
24 August 2006Director resigned
24 August 2006Secretary resigned
24 August 2006Secretary resigned
24 August 2006New director appointed
24 August 2006New director appointed
24 August 2006New director appointed
24 August 2006Director resigned
24 August 2006New secretary appointed
24 August 2006New director appointed
24 August 2006New secretary appointed
16 August 2006Incorporation
16 August 2006Incorporation
Sign up now to grow your client base. Plans & Pricing