FRENCHAY MANOR PARK (THE HORNBEAMS) LIMITED

00733425
26 OSPREY COURT HAWKFIELD BUSINESS PARK BRISTOL BS14 0BB

Documents

Documents
Date Category Description Pages
18 Dec 2023 accounts Annual Accounts 3 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2022 accounts Annual Accounts 3 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Dec 2021 accounts Annual Accounts 3 Buy now
29 Mar 2021 accounts Annual Accounts 3 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Sep 2020 officers Appointment of secretary (Easton Bevins Block Management) 2 Buy now
01 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2020 officers Termination of appointment of secretary (Bns Services Limited) 1 Buy now
30 Jun 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Apr 2020 officers Termination of appointment of director (Jacqueline Barker) 1 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2019 accounts Annual Accounts 2 Buy now
24 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2018 accounts Annual Accounts 2 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2017 officers Termination of appointment of director (Nina Tawton-Hughes) 1 Buy now
04 May 2017 accounts Annual Accounts 3 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Nov 2016 officers Appointment of director (Mrs Marilyn Seymour) 2 Buy now
16 Jun 2016 accounts Annual Accounts 2 Buy now
18 May 2016 officers Termination of appointment of director (Mary Bradley Morris) 1 Buy now
05 Jan 2016 annual-return Annual Return 7 Buy now
17 Apr 2015 accounts Annual Accounts 4 Buy now
19 Jan 2015 annual-return Annual Return 7 Buy now
20 Jun 2014 accounts Annual Accounts 4 Buy now
03 Jan 2014 annual-return Annual Return 7 Buy now
13 Jun 2013 accounts Annual Accounts 4 Buy now
05 Feb 2013 annual-return Annual Return 7 Buy now
05 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Aug 2012 officers Appointment of director (Ms Jacqueline Barker) 2 Buy now
30 Jul 2012 officers Appointment of director (Nina Tawton-Hughes) 2 Buy now
30 Jul 2012 officers Appointment of director (Emily Mary Kellaway) 2 Buy now
25 Jun 2012 accounts Annual Accounts 4 Buy now
05 Jan 2012 annual-return Annual Return 6 Buy now
04 Jul 2011 accounts Annual Accounts 5 Buy now
05 Jan 2011 annual-return Annual Return 6 Buy now
05 Jan 2011 officers Change of particulars for director (Cathorine Helena Rose Gabrielle Jonos) 2 Buy now
05 Jan 2011 officers Change of particulars for director (Miss Mary Bradley Morris) 2 Buy now
05 Jan 2011 officers Appointment of corporate secretary (Bns Services Limited) 2 Buy now
29 Jun 2010 accounts Amended Accounts 5 Buy now
08 Jun 2010 accounts Annual Accounts 4 Buy now
13 May 2010 officers Termination of appointment of secretary (County Estate Management Secretarial Services Limited) 1 Buy now
13 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2010 annual-return Annual Return 10 Buy now
04 Jan 2010 officers Change of particulars for director (Cathorine Helena Rose Gabrielle Jonos) 2 Buy now
04 Jan 2010 officers Change of particulars for director (Miss Mary Bradley Morris) 2 Buy now
04 Jan 2010 officers Change of particulars for corporate secretary (County Estate Management Secretarial Services Limited) 2 Buy now
14 Aug 2009 officers Appointment terminated director jennifer kerridge 1 Buy now
14 Aug 2009 officers Appointment terminated director david kerridge 1 Buy now
22 Jul 2009 accounts Annual Accounts 5 Buy now
16 Jun 2009 officers Appointment terminated director tina tawton 1 Buy now
30 Dec 2008 annual-return Return made up to 22/12/08; full list of members 12 Buy now
11 Aug 2008 address Registered office changed on 11/08/2008 from c/o county estate management secretarial services LIMITED 79 new cavendish street london W1W 6XB 1 Buy now
13 May 2008 officers Director appointed tina tawton 2 Buy now
08 May 2008 accounts Annual Accounts 4 Buy now
14 Apr 2008 officers Director appointed cathorine helena rose gabrielle jonos 2 Buy now
08 Apr 2008 officers Director appointed jennifer anne kerridge 2 Buy now
24 Jan 2008 officers Director resigned 1 Buy now
24 Jan 2008 officers Director resigned 1 Buy now
27 Dec 2007 annual-return Return made up to 22/12/07; full list of members 6 Buy now
04 Apr 2007 accounts Annual Accounts 4 Buy now
25 Jan 2007 annual-return Return made up to 22/12/06; full list of members 6 Buy now
07 Jun 2006 officers Director resigned 1 Buy now
22 Mar 2006 accounts Annual Accounts 4 Buy now
13 Jan 2006 annual-return Return made up to 22/12/05; full list of members 7 Buy now
22 Sep 2005 officers New secretary appointed 1 Buy now
20 Sep 2005 officers Secretary resigned 1 Buy now
20 Sep 2005 address Registered office changed on 20/09/05 from: 11 alma vale road bristol avon BS8 2HL 1 Buy now
29 Jan 2005 annual-return Return made up to 22/12/04; change of members 8 Buy now
06 Jan 2005 accounts Annual Accounts 4 Buy now
23 Jan 2004 annual-return Return made up to 22/12/03; full list of members 15 Buy now
17 Jan 2004 accounts Annual Accounts 11 Buy now
07 Jan 2004 officers New director appointed 2 Buy now
04 Apr 2003 accounts Annual Accounts 4 Buy now
21 Jan 2003 annual-return Return made up to 22/12/02; full list of members 15 Buy now
11 Mar 2002 accounts Annual Accounts 4 Buy now
06 Feb 2002 annual-return Return made up to 22/12/01; full list of members 8 Buy now
13 Mar 2001 officers Director resigned 1 Buy now
07 Feb 2001 accounts Annual Accounts 4 Buy now
19 Jan 2001 annual-return Return made up to 22/12/00; change of members 7 Buy now
20 Jan 2000 annual-return Return made up to 22/12/99; full list of members 9 Buy now
20 Jan 2000 officers Director resigned 1 Buy now
20 Jan 2000 officers Director resigned 1 Buy now
11 Nov 1999 accounts Annual Accounts 8 Buy now
10 Nov 1999 officers New director appointed 2 Buy now
10 Nov 1999 officers New director appointed 2 Buy now
10 Nov 1999 officers New director appointed 2 Buy now
10 Nov 1999 officers New director appointed 2 Buy now
09 Nov 1999 officers New secretary appointed 2 Buy now
09 Nov 1999 officers Secretary resigned 1 Buy now
09 Nov 1999 address Registered office changed on 09/11/99 from: northumbria house 62-64 northumbria drive henleaze bristol BS9 4HW 1 Buy now
06 Apr 1999 officers New secretary appointed 2 Buy now
06 Apr 1999 officers Secretary resigned 1 Buy now
10 Mar 1999 accounts Annual Accounts 7 Buy now
15 Jan 1999 officers New director appointed 2 Buy now
15 Jan 1999 annual-return Return made up to 22/12/98; full list of members 7 Buy now
02 Jan 1998 annual-return Return made up to 22/12/97; full list of members 6 Buy now