ROBERT COURT (MANAGEMENT) LIMITED

01482491
256 256 SOUTHMEAD ROAD SOUTHMEAD BRISTOL BS10 5EN

Documents

Documents
Date Category Description Pages
05 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2023 officers Termination of appointment of director (Zeyad Mohamed Hesham Mansour Hamed Shaker) 1 Buy now
08 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2023 accounts Annual Accounts 3 Buy now
01 Nov 2022 officers Appointment of director (Mrs Sally Alexander) 2 Buy now
01 Nov 2022 officers Termination of appointment of director (Leslie Philip Dembo) 1 Buy now
07 Sep 2022 officers Appointment of director (Ms Julia Margaret Shaw) 2 Buy now
06 Sep 2022 officers Appointment of director (Dr Zeyad Mohamed Hesham Mansour Hamed Shaker) 2 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2022 accounts Annual Accounts 3 Buy now
09 May 2022 officers Termination of appointment of director (Marie-Josephe Obrentz) 1 Buy now
09 May 2022 officers Termination of appointment of director (Martin Edward Jenkins) 1 Buy now
12 Sep 2021 accounts Annual Accounts 3 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2021 officers Appointment of director (Ms Janet Ann Mundy Tanner) 2 Buy now
24 Feb 2021 officers Appointment of director (Ms Marie-Josephe Obrentz) 2 Buy now
16 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
16 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Oct 2020 officers Termination of appointment of director (Rona Elizabeth Edwards) 1 Buy now
12 Aug 2020 accounts Annual Accounts 2 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2019 accounts Annual Accounts 2 Buy now
05 Apr 2019 officers Appointment of corporate secretary (Bristol Leasehold Management (Blm) Ltd) 3 Buy now
02 Apr 2019 officers Termination of appointment of secretary (Roger Charles Bryan) 1 Buy now
04 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2018 officers Appointment of director (Mrs Cary Lucille Eastlake) 2 Buy now
13 Jun 2018 accounts Annual Accounts 2 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2017 accounts Annual Accounts 3 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Mar 2017 officers Termination of appointment of director (Sara Moffat) 1 Buy now
22 Nov 2016 accounts Annual Accounts 5 Buy now
16 Nov 2016 officers Appointment of director (Mrs Rona Elizabeth Edwards) 2 Buy now
16 Nov 2016 officers Termination of appointment of director (Rona Edwards) 1 Buy now
03 Nov 2016 officers Termination of appointment of director (Ingeborg Erika Maria Ulrich) 1 Buy now
03 Nov 2016 officers Change of particulars for director (David George Edwards) 2 Buy now
06 Jun 2016 annual-return Annual Return 7 Buy now
06 Jun 2016 officers Termination of appointment of director (Robert Edgar Tennant Ralphs) 1 Buy now
05 Nov 2015 accounts Annual Accounts 6 Buy now
08 Jun 2015 annual-return Annual Return 8 Buy now
08 Jun 2015 officers Change of particulars for director (David George Edwards) 2 Buy now
08 Jun 2015 officers Termination of appointment of director (Rebecca Louise Dennis) 1 Buy now
11 Nov 2014 accounts Annual Accounts 6 Buy now
27 Jun 2014 officers Change of particulars for director (David George Edwards) 2 Buy now
24 Jun 2014 officers Change of particulars for director (David George Edwards) 2 Buy now
24 Jun 2014 annual-return Annual Return 9 Buy now
21 Jan 2014 officers Termination of appointment of director (Anthony Durston) 1 Buy now
05 Dec 2013 officers Termination of appointment of director (Marie Hill) 2 Buy now
20 Aug 2013 accounts Annual Accounts 5 Buy now
10 Jun 2013 annual-return Annual Return 12 Buy now
10 Jun 2013 officers Termination of appointment of director (Lorraine Maddocks) 1 Buy now
06 Jun 2012 annual-return Annual Return 12 Buy now
15 May 2012 accounts Annual Accounts 6 Buy now
05 Oct 2011 accounts Annual Accounts 4 Buy now
14 Jun 2011 annual-return Annual Return 12 Buy now
08 Nov 2010 accounts Annual Accounts 5 Buy now
07 Jul 2010 annual-return Annual Return 7 Buy now
06 Jul 2010 officers Change of particulars for director (Lorraine Maddocks) 2 Buy now
06 Jul 2010 officers Change of particulars for director (David George Edwards) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Robert Edgar Tennant Ralphs) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Mrs Ingeborg Erika Maria Ulrich) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Anthony David Durston) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Marie Kate Hill) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Leslie Philip Dembo) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Sara Moffat) 2 Buy now
06 Jul 2010 officers Change of particulars for director (Rebecca Louise Dennis) 2 Buy now
05 Jul 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
08 Oct 2009 accounts Annual Accounts 10 Buy now
01 Sep 2009 officers Secretary appointed roger charles bryan 3 Buy now
01 Sep 2009 address Registered office changed on 01/09/2009 from christopher wren yard 117 high street croydon surrey CR0 1QG 1 Buy now
21 Jul 2009 officers Appointment terminated secretary hml company secretarial services 1 Buy now
03 Jun 2009 annual-return Annual return made up to 01/06/09 5 Buy now
13 Oct 2008 officers Secretary appointed hml company secretarial services 1 Buy now
10 Oct 2008 officers Appointment terminated secretary bernard land 1 Buy now
29 Sep 2008 address Registered office changed on 29/09/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR 1 Buy now
11 Aug 2008 address Registered office changed on 11/08/2008 from 3 laurel house station road worle weston super mare north somerset BS22 6AR 1 Buy now
27 Jun 2008 annual-return Annual return made up to 01/06/08 8 Buy now
30 Apr 2008 accounts Annual Accounts 10 Buy now
05 Dec 2007 officers New secretary appointed 1 Buy now
05 Dec 2007 address Registered office changed on 05/12/07 from: c/o county estate management secretarial services LIMITED 79 new cavendish street london W1W 6XB 1 Buy now
05 Dec 2007 officers Secretary resigned 1 Buy now
06 Nov 2007 officers New director appointed 2 Buy now
19 Jun 2007 officers New director appointed 1 Buy now
07 Jun 2007 annual-return Annual return made up to 01/06/07 3 Buy now
28 Apr 2007 accounts Annual Accounts 10 Buy now
13 Mar 2007 officers New director appointed 1 Buy now
05 Mar 2007 officers New director appointed 2 Buy now
25 Jan 2007 officers Director resigned 1 Buy now
25 Jan 2007 officers Director resigned 1 Buy now
16 Oct 2006 officers New director appointed 2 Buy now
17 Aug 2006 accounts Annual Accounts 10 Buy now
08 Aug 2006 annual-return Annual return made up to 01/06/06 3 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 clifton bristol BS8 2HL 1 Buy now
08 Aug 2005 address Registered office changed on 08/08/05 from: 6 robert court north road, leigh woods bristol north somerset BS8 3PN 1 Buy now
08 Aug 2005 officers New secretary appointed 2 Buy now
14 Jul 2005 officers Secretary resigned 1 Buy now