ROI PONT FLATS LIMITED

01236945
GARDEN FLAT 21 ST JOHNS ROAD CLIFTON BRISTOL BS8 2EY

Documents

Documents
Date Category Description Pages
02 Apr 2024 accounts Annual Accounts 3 Buy now
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2023 accounts Annual Accounts 3 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2022 accounts Annual Accounts 3 Buy now
02 Feb 2022 officers Change of particulars for director (Mr Richard John Cox) 2 Buy now
03 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2021 officers Change of particulars for director (Mr John Knight) 2 Buy now
09 Apr 2021 accounts Annual Accounts 3 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2020 officers Change of particulars for director (Mr Richard Phelan) 2 Buy now
28 Sep 2020 officers Appointment of director (Mr Richard Phelan) 2 Buy now
28 Sep 2020 officers Termination of appointment of director (Richard Jeffrey Graham) 1 Buy now
01 Apr 2020 accounts Annual Accounts 2 Buy now
01 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Apr 2019 accounts Annual Accounts 2 Buy now
04 Mar 2019 officers Termination of appointment of director (Richard Michael Francis) 1 Buy now
04 Mar 2019 officers Appointment of director (Mr John Knight) 2 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 accounts Annual Accounts 2 Buy now
01 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2017 accounts Annual Accounts 2 Buy now
02 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 May 2016 accounts Annual Accounts 4 Buy now
04 Jan 2016 annual-return Annual Return 6 Buy now
04 Jan 2016 accounts Annual Accounts 4 Buy now
20 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2015 officers Termination of appointment of secretary (Linda Joyce Brown) 1 Buy now
20 Jan 2015 annual-return Annual Return 7 Buy now
06 Jan 2015 accounts Annual Accounts 5 Buy now
29 Jan 2014 annual-return Annual Return 7 Buy now
22 Aug 2013 accounts Annual Accounts 5 Buy now
30 Jan 2013 officers Appointment of director (Mr Timothy James Buxton) 2 Buy now
29 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jan 2013 officers Appointment of secretary (Mrs Linda Joyce Brown) 2 Buy now
21 Jan 2013 annual-return Annual Return 6 Buy now
21 Jan 2013 officers Change of particulars for director (Richard John Cox) 2 Buy now
18 Jan 2013 officers Change of particulars for director (Richard Jeffrey Graham) 3 Buy now
03 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jan 2013 officers Termination of appointment of secretary (Hillcrest Estate Management Limited) 1 Buy now
02 Nov 2012 accounts Annual Accounts 3 Buy now
18 Jan 2012 officers Termination of appointment of director (Anthony Pratt) 1 Buy now
23 Dec 2011 annual-return Annual Return 8 Buy now
10 Nov 2011 officers Appointment of director (Mr Richard Michael Francis) 2 Buy now
09 Sep 2011 accounts Annual Accounts 4 Buy now
17 Jan 2011 annual-return Annual Return 6 Buy now
18 Aug 2010 officers Appointment of director (Richard Jeffrey Graham) 3 Buy now
24 Jun 2010 accounts Annual Accounts 6 Buy now
30 Dec 2009 annual-return Annual Return 5 Buy now
24 Dec 2009 officers Change of particulars for corporate secretary (Hillcrest Estate Management Limited) 1 Buy now
23 Jun 2009 accounts Annual Accounts 6 Buy now
24 Apr 2009 address Registered office changed on 24/04/2009 from hillcrest estate management LIMITED 5 grove road redland bristol BS6 6UJ 1 Buy now
24 Apr 2009 address Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RY 1 Buy now
09 Jan 2009 annual-return Return made up to 21/12/08; full list of members 4 Buy now
23 Sep 2008 accounts Annual Accounts 6 Buy now
30 Jan 2008 officers New director appointed 2 Buy now
28 Jan 2008 annual-return Return made up to 21/12/07; full list of members 6 Buy now
15 Oct 2007 accounts Annual Accounts 6 Buy now
05 Jan 2007 annual-return Return made up to 21/12/06; full list of members 7 Buy now
25 Aug 2006 accounts Annual Accounts 6 Buy now
09 May 2006 officers Secretary's particulars changed 1 Buy now
04 May 2006 officers New director appointed 2 Buy now
27 Apr 2006 officers Director resigned 1 Buy now
27 Jan 2006 accounts Annual Accounts 6 Buy now
06 Jan 2006 annual-return Return made up to 21/12/05; full list of members 7 Buy now
22 Feb 2005 accounts Annual Accounts 6 Buy now
29 Jan 2005 annual-return Return made up to 21/12/04; full list of members 8 Buy now
29 Jan 2005 officers Secretary resigned 1 Buy now
29 Jan 2005 officers New secretary appointed 1 Buy now
29 Jan 2005 officers Director resigned 1 Buy now
14 Feb 2004 officers New director appointed 2 Buy now
10 Feb 2004 accounts Annual Accounts 7 Buy now
05 Feb 2004 officers Director resigned 1 Buy now
29 Jan 2004 annual-return Return made up to 21/12/03; full list of members 9 Buy now
29 Jan 2004 officers Director resigned 1 Buy now
29 Jan 2004 officers Director resigned 1 Buy now
09 Sep 2003 annual-return Return made up to 21/12/02; full list of members 9 Buy now
09 Sep 2003 officers New secretary appointed 2 Buy now
07 Jul 2003 officers New secretary appointed 2 Buy now
19 Jun 2003 officers New director appointed 2 Buy now
19 Jun 2003 officers Secretary resigned 1 Buy now
28 Mar 2003 officers New director appointed 2 Buy now
05 Feb 2003 auditors Auditors Resignation Company 1 Buy now
28 Jan 2003 accounts Annual Accounts 7 Buy now
18 Dec 2002 officers Director resigned 1 Buy now
03 Jul 2002 officers Secretary resigned 1 Buy now
03 Jul 2002 address Registered office changed on 03/07/02 from: 65A station road edgware middlesex HA8 7HX 1 Buy now
03 Jul 2002 officers New secretary appointed 1 Buy now
15 Apr 2002 officers Secretary resigned 1 Buy now
15 Apr 2002 officers New secretary appointed 1 Buy now
15 Apr 2002 address Registered office changed on 15/04/02 from: lansdown properties LIMITED 11 alma vale road clifton bristol BS8 2HL 1 Buy now
31 Jan 2002 accounts Annual Accounts 7 Buy now
18 Jan 2002 annual-return Return made up to 21/12/01; full list of members 8 Buy now
19 Jan 2001 annual-return Return made up to 21/12/00; full list of members 8 Buy now
18 Oct 2000 accounts Annual Accounts 7 Buy now
20 Jan 2000 annual-return Return made up to 21/12/99; full list of members 8 Buy now
19 Dec 1999 accounts Annual Accounts 7 Buy now
21 Jan 1999 annual-return Return made up to 21/12/98; full list of members 6 Buy now