BRISTOL INVESTMENT PROPERTIES LIMITED

02276435
EVENBROOK BRECON HOUSE BROWNS GREEN BIRMINGHAM UNITED KINGDOM B20 1FE

Documents

Documents
Date Category Description Pages
11 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2023 accounts Annual Accounts 7 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2022 accounts Annual Accounts 7 Buy now
08 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2021 accounts Annual Accounts 7 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2021 officers Termination of appointment of director (John Robert Coles) 1 Buy now
29 Jun 2020 accounts Annual Accounts 7 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 7 Buy now
11 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2018 accounts Annual Accounts 10 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
13 Nov 2017 capital Statement of capital (Section 108) 5 Buy now
25 Oct 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 Oct 2017 insolvency Solvency Statement dated 11/10/17 1 Buy now
25 Oct 2017 resolution Resolution 1 Buy now
26 Jun 2017 accounts Annual Accounts 12 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Nov 2016 accounts Annual Accounts 24 Buy now
04 May 2016 annual-return Annual Return 4 Buy now
06 Nov 2015 accounts Annual Accounts 17 Buy now
29 Apr 2015 annual-return Annual Return 4 Buy now
29 Apr 2015 officers Change of particulars for director (Mr Christopher Alan Butterfield) 2 Buy now
29 Apr 2015 officers Change of particulars for director (Mr John Robert Coles) 2 Buy now
11 Sep 2014 accounts Annual Accounts 19 Buy now
28 Apr 2014 annual-return Annual Return 6 Buy now
19 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Dec 2013 accounts Annual Accounts 17 Buy now
07 May 2013 annual-return Annual Return 5 Buy now
10 Oct 2012 accounts Annual Accounts 17 Buy now
01 Aug 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
18 Apr 2012 annual-return Annual Return 6 Buy now
29 Sep 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Jun 2011 accounts Annual Accounts 17 Buy now
15 Apr 2011 annual-return Annual Return 5 Buy now
21 May 2010 accounts Annual Accounts 19 Buy now
15 Apr 2010 annual-return Annual Return 9 Buy now
15 Apr 2010 officers Change of particulars for director (Mr John Robert Coles) 2 Buy now
05 Jun 2009 accounts Annual Accounts 18 Buy now
28 Apr 2009 annual-return Return made up to 07/04/09; full list of members 9 Buy now
19 Jan 2009 officers Appointment terminated secretary michael poole 1 Buy now
05 Jan 2009 incorporation Memorandum Articles 24 Buy now
05 Jan 2009 resolution Resolution 3 Buy now
05 Nov 2008 annual-return Return made up to 07/04/08; full list of members; amend 11 Buy now
16 Jul 2008 accounts Annual Accounts 18 Buy now
06 May 2008 annual-return Return made up to 07/04/08; full list of members 25 Buy now
06 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
02 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
15 Jul 2007 accounts Annual Accounts 17 Buy now
15 May 2007 annual-return Return made up to 07/04/07; full list of members 7 Buy now
17 Jan 2007 auditors Auditors Resignation Company 2 Buy now
01 Aug 2006 officers New secretary appointed 1 Buy now
31 Jul 2006 officers Secretary resigned 1 Buy now
18 Jul 2006 accounts Annual Accounts 15 Buy now
18 May 2006 annual-return Return made up to 07/04/06; full list of members 14 Buy now
27 Oct 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
26 Oct 2005 address Registered office changed on 26/10/05 from: north lodge farm widmerpool nottingham nottinghamshire NG12 5QE 1 Buy now
17 Oct 2005 address Registered office changed on 17/10/05 from: normanton grange old melton road normanton on the wolds keyworth nottingham NG12 5NN 1 Buy now
10 Sep 2005 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
10 Sep 2005 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
29 Apr 2005 annual-return Return made up to 07/04/05; full list of members 14 Buy now
18 Apr 2005 accounts Annual Accounts 15 Buy now
02 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
02 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
02 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
02 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
02 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
21 Apr 2004 annual-return Return made up to 07/04/04; full list of members 27 Buy now
07 Feb 2004 accounts Annual Accounts 15 Buy now
27 Apr 2003 annual-return Return made up to 07/04/03; full list of members 24 Buy now
12 Mar 2003 accounts Annual Accounts 15 Buy now
12 Feb 2003 officers Director's particulars changed 1 Buy now
21 May 2002 accounts Annual Accounts 14 Buy now
01 May 2002 annual-return Return made up to 07/04/02; full list of members 26 Buy now
30 May 2001 accounts Annual Accounts 14 Buy now
27 Apr 2001 annual-return Return made up to 07/04/01; full list of members 26 Buy now
16 Jan 2001 officers Director resigned 1 Buy now
07 Jul 2000 accounts Annual Accounts 14 Buy now
10 May 2000 annual-return Return made up to 07/04/00; full list of members 27 Buy now
06 Jul 1999 accounts Annual Accounts 16 Buy now
25 Jun 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Jun 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Jun 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Jun 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Jun 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Jun 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Jun 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Jun 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Jun 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Jun 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Jun 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Jun 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Jun 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Jun 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Jun 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Jun 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now