CONTINENTAL APARTMENT HOLDINGS LIMITED

03406504
10 TEMPLE BACK FIRST FLOOR, TEMPLEBACK BRISTOL BS1 6FL

Documents

Documents
Date Category Description Pages
23 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2024 accounts Annual Accounts 7 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2023 officers Termination of appointment of secretary (Vistra Cosec Limited) 1 Buy now
26 May 2023 officers Appointment of corporate secretary (Accomplish Secretaries Limited) 2 Buy now
12 May 2023 officers Appointment of corporate director (Mancorp (Uk) Limited) 2 Buy now
12 May 2023 officers Termination of appointment of director (Martin William Gordon Palmer) 1 Buy now
20 Mar 2023 accounts Annual Accounts 7 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2022 accounts Annual Accounts 7 Buy now
22 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 7 Buy now
12 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2020 accounts Annual Accounts 8 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2019 officers Change of particulars for corporate secretary (Jordan Cosec Limited) 1 Buy now
29 Mar 2019 accounts Annual Accounts 7 Buy now
28 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
28 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 May 2018 officers Appointment of director (Martin William Gordon Palmer) 2 Buy now
25 May 2018 officers Appointment of director (Martin William Gordon Palmer) 2 Buy now
22 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2018 officers Appointment of corporate secretary (Jordan Cosec Limited) 2 Buy now
22 May 2018 officers Termination of appointment of director (James Fairweather Edmondson) 1 Buy now
22 May 2018 officers Termination of appointment of secretary (James Fairweather Edmondson) 1 Buy now
22 May 2018 officers Appointment of director (Mr Jason Antony Reader) 2 Buy now
27 Dec 2017 accounts Annual Accounts 5 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
07 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Aug 2017 officers Change of particulars for director (Mr James Fairweather Edmondson) 2 Buy now
22 Feb 2017 accounts Annual Accounts 6 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Apr 2016 officers Termination of appointment of director (Helen Janet Bryant) 1 Buy now
12 Aug 2015 annual-return Annual Return 4 Buy now
12 Aug 2015 accounts Annual Accounts 4 Buy now
12 Aug 2014 annual-return Annual Return 4 Buy now
01 Aug 2014 accounts Annual Accounts 3 Buy now
23 Dec 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Aug 2013 annual-return Annual Return 4 Buy now
04 Jul 2013 accounts Annual Accounts 3 Buy now
14 Aug 2012 annual-return Annual Return 4 Buy now
11 Jun 2012 accounts Annual Accounts 3 Buy now
04 Aug 2011 annual-return Annual Return 3 Buy now
12 Jan 2011 accounts Annual Accounts 3 Buy now
19 Aug 2010 annual-return Annual Return 3 Buy now
19 Aug 2010 officers Change of particulars for director (Helen Janet Bryant) 2 Buy now
19 Aug 2010 officers Change of particulars for director (Mr James Fairweather Edmondson) 2 Buy now
19 Aug 2010 officers Change of particulars for secretary (Mr James Fairweather Edmondson) 1 Buy now
26 May 2010 accounts Annual Accounts 3 Buy now
13 Aug 2009 accounts Annual Accounts 3 Buy now
12 Aug 2009 annual-return Return made up to 22/07/09; full list of members 4 Buy now
21 Aug 2008 annual-return Return made up to 22/07/08; full list of members 4 Buy now
28 Oct 2007 accounts Annual Accounts 3 Buy now
28 Oct 2007 accounts Annual Accounts 3 Buy now
23 Jul 2007 annual-return Return made up to 22/07/07; full list of members 2 Buy now
04 Jan 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
14 Sep 2006 accounts Annual Accounts 3 Buy now
30 Aug 2006 annual-return Return made up to 22/07/06; full list of members 7 Buy now
03 Jan 2006 accounts Annual Accounts 3 Buy now
03 Aug 2005 annual-return Return made up to 22/07/05; full list of members 7 Buy now
09 Aug 2004 annual-return Return made up to 22/07/04; full list of members 7 Buy now
23 Dec 2003 accounts Annual Accounts 4 Buy now
11 Aug 2003 annual-return Return made up to 22/07/03; full list of members 7 Buy now
30 Jul 2003 accounts Annual Accounts 4 Buy now
15 Aug 2002 annual-return Return made up to 22/07/02; full list of members 7 Buy now
24 Jan 2002 officers New director appointed 2 Buy now
24 Jan 2002 officers Director resigned 1 Buy now
24 Jan 2002 address Registered office changed on 24/01/02 from: invermark uvedale road oxted surrey RH8 0EJ 1 Buy now
10 Jan 2002 accounts Annual Accounts 4 Buy now
26 Nov 2001 annual-return Return made up to 22/07/01; full list of members 6 Buy now
02 May 2001 accounts Annual Accounts 3 Buy now
18 Sep 2000 accounts Annual Accounts 4 Buy now
21 Aug 2000 annual-return Return made up to 22/07/00; full list of members 6 Buy now
09 Nov 1999 annual-return Return made up to 22/07/99; full list of members 6 Buy now
25 May 1999 accounts Annual Accounts 4 Buy now
20 Aug 1998 annual-return Return made up to 22/07/98; full list of members 6 Buy now
24 Oct 1997 incorporation Memorandum Articles 18 Buy now
24 Oct 1997 resolution Resolution 2 Buy now
24 Oct 1997 capital Ad 10/10/97--------- £ si 1@1=1 £ ic 1/2 2 Buy now
24 Oct 1997 accounts Accounting reference date extended from 31/07/98 to 30/09/98 1 Buy now
24 Oct 1997 address Registered office changed on 24/10/97 from: 50 stratton street london W1X 6NX 1 Buy now
24 Oct 1997 officers Director resigned 1 Buy now
24 Oct 1997 officers Secretary resigned 1 Buy now
24 Oct 1997 officers New secretary appointed;new director appointed 2 Buy now
24 Oct 1997 officers New director appointed 2 Buy now
01 Oct 1997 change-of-name Certificate Change Of Name Company 3 Buy now
22 Jul 1997 incorporation Incorporation Company 23 Buy now