32 HILL AVENUE BEDMINSTER MANAGEMENT COMPANY LIMITED

02893365
GROUND FLOOR WESSEX HOUSE PIXASH LANE KEYNSHAM BS31 1TP

Documents

Documents
Date Category Description Pages
30 Apr 2024 accounts Annual Accounts 8 Buy now
18 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2023 accounts Annual Accounts 8 Buy now
20 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2022 officers Change of particulars for director (Mr Oliver Simon Buell) 2 Buy now
28 Jun 2022 officers Change of particulars for director (Mr Piers Edward Marter) 2 Buy now
28 Jun 2022 officers Change of particulars for director (Dr Richard Crane) 2 Buy now
28 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2022 officers Change of particulars for director (Ms Claire Joanne Woodberry) 2 Buy now
14 Jun 2022 accounts Annual Accounts 8 Buy now
18 Jan 2022 officers Change of particulars for director (Dr Richard Crane) 2 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2021 accounts Annual Accounts 8 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2021 officers Change of particulars for director (Dr Richard Crane) 2 Buy now
04 Feb 2021 officers Change of particulars for director (Ms Claire Joanne Woodberry) 2 Buy now
04 Feb 2021 officers Change of particulars for director (Mr Oliver Simon Buell) 2 Buy now
04 Feb 2021 officers Change of particulars for director (Mr Piers Edward Marter) 2 Buy now
28 Oct 2020 accounts Annual Accounts 7 Buy now
29 Sep 2020 officers Change of particulars for director (Ms Claire Joanne Woodberry) 2 Buy now
29 Sep 2020 officers Change of particulars for director (Ms Claire Joanne Woodberry) 2 Buy now
29 Sep 2020 officers Change of particulars for director (Mr Piers Edward Marter) 2 Buy now
29 Sep 2020 officers Change of particulars for director (Dr Richard Crane) 2 Buy now
29 Sep 2020 officers Change of particulars for director (Mr Oliver Simon Buell) 2 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
09 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2019 accounts Annual Accounts 6 Buy now
13 Sep 2019 officers Change of particulars for director (Mr Piers Edward Marter) 2 Buy now
13 Sep 2019 officers Change of particulars for director (Dr Richard Crane) 2 Buy now
13 Sep 2019 officers Change of particulars for director (Mr Oliver Simon Buell) 2 Buy now
13 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jun 2019 officers Termination of appointment of secretary (Oak Secretaries Limited) 1 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
23 Nov 2018 officers Change of particulars for director (Mr Piers Edward Marter) 2 Buy now
07 Nov 2018 accounts Annual Accounts 2 Buy now
07 Nov 2018 officers Change of particulars for director (Dr Richard Crane) 2 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
10 Jan 2018 officers Appointment of director (Mr Oliver Simon Buell) 2 Buy now
31 Oct 2017 accounts Annual Accounts 2 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2017 officers Termination of appointment of director (Edward Charles Andrew Glaysher) 1 Buy now
07 Dec 2016 officers Appointment of director (Dr Richard Crane) 3 Buy now
30 Nov 2016 accounts Annual Accounts 2 Buy now
12 Feb 2016 annual-return Annual Return 5 Buy now
12 Feb 2016 officers Change of particulars for director (Ms Claire Joanne Woodberry) 2 Buy now
18 Jan 2016 officers Appointment of corporate secretary (Oak Secretaries Limited) 2 Buy now
18 Jan 2016 officers Termination of appointment of secretary (Pilar Bazan) 1 Buy now
04 Dec 2015 officers Appointment of director (Mr Piers Edward Marter) 2 Buy now
04 Dec 2015 officers Appointment of director (Ms Claire Joanne Woodberry) 2 Buy now
02 Dec 2015 officers Termination of appointment of director (Jan Michael Biernat) 1 Buy now
28 Sep 2015 accounts Annual Accounts 2 Buy now
12 Feb 2015 annual-return Annual Return 4 Buy now
24 Nov 2014 accounts Annual Accounts 2 Buy now
15 Sep 2014 officers Appointment of director (Mr Edward Charles Andrew Glaysher) 2 Buy now
18 Feb 2014 annual-return Annual Return 3 Buy now
26 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2013 accounts Annual Accounts 2 Buy now
31 Jan 2013 annual-return Annual Return 3 Buy now
26 Sep 2012 accounts Annual Accounts 2 Buy now
23 Apr 2012 officers Change of particulars for director (Mr Jan Michael Biernat) 2 Buy now
27 Jan 2012 annual-return Annual Return 3 Buy now
13 Jan 2012 officers Change of particulars for director (Mr Jan Michael Biernat) 2 Buy now
12 Jan 2012 accounts Annual Accounts 5 Buy now
31 Jan 2011 officers Change of particulars for director (Mr Jan Michael Biernat) 2 Buy now
17 Jan 2011 annual-return Annual Return 3 Buy now
05 Nov 2010 accounts Annual Accounts 5 Buy now
24 Feb 2010 annual-return Annual Return 2 Buy now
21 Dec 2009 accounts Annual Accounts 6 Buy now
01 May 2009 officers Director's change of particulars / jan biernat / 01/05/2009 1 Buy now
19 Jan 2009 annual-return Annual return made up to 16/01/09 2 Buy now
08 Jul 2008 accounts Annual Accounts 6 Buy now
08 Apr 2008 officers Director's change of particulars / jan biernat / 27/06/2007 1 Buy now
18 Jan 2008 annual-return Annual return made up to 16/01/08 2 Buy now
20 Dec 2007 accounts Annual Accounts 6 Buy now
10 Jul 2007 annual-return Annual return made up to 16/01/07 2 Buy now
10 Jul 2007 annual-return Annual return made up to 16/01/06 2 Buy now
28 Jun 2007 officers Director's particulars changed 1 Buy now
20 Mar 2007 officers Director's particulars changed 1 Buy now
20 Mar 2007 officers Director's particulars changed 1 Buy now
16 Mar 2007 officers New secretary appointed 2 Buy now
16 Mar 2007 officers Secretary resigned;director resigned 1 Buy now
21 Feb 2007 address Registered office changed on 21/02/07 from: the barn sleep lane whitchurch bristol BS14 0QN 1 Buy now
16 Jan 2007 accounts Annual Accounts 6 Buy now
04 Jul 2006 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Sep 2005 accounts Annual Accounts 6 Buy now
02 Sep 2005 accounts Annual Accounts 6 Buy now
02 Sep 2005 address Registered office changed on 02/09/05 from: 32 hill avenue bedminster bristol BS3 4SN 1 Buy now
02 Sep 2005 annual-return Annual return made up to 16/01/04 3 Buy now
01 Sep 2005 annual-return Annual return made up to 16/01/05 4 Buy now
17 May 2005 gazette Gazette Notice Compulsary 1 Buy now
20 Oct 2004 officers New secretary appointed;new director appointed 2 Buy now
23 Aug 2004 officers Secretary resigned;director resigned 1 Buy now
30 Mar 2004 officers New secretary appointed;new director appointed 2 Buy now
30 Mar 2004 officers Secretary resigned 1 Buy now
30 Jun 2003 officers New secretary appointed 2 Buy now
10 Jun 2003 officers Secretary resigned;director resigned 1 Buy now
10 Jun 2003 officers Director resigned 1 Buy now
08 Mar 2003 accounts Annual Accounts 1 Buy now
30 Jan 2003 annual-return Annual return made up to 16/01/03 4 Buy now
02 May 2002 annual-return Annual return made up to 16/01/02 4 Buy now