NOTCHHAVEN PROPERTY MANAGEMENT LIMITED

03989827
UNIT 26 OSPREY COURT HAWKFIELD WAY HAWKFIELD BUSINESS PARK BRISTOL BS14 0BB

Documents

Documents
Date Category Description Pages
20 Nov 2024 accounts Annual Accounts 3 Buy now
15 May 2024 officers Appointment of director (Miss Alicia Isabelle Chown) 2 Buy now
15 May 2024 officers Appointment of director (Miss Sophie Ingold) 2 Buy now
10 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2024 officers Termination of appointment of director (Jane Ann Gregory Hook) 1 Buy now
19 Feb 2024 accounts Annual Accounts 3 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 officers Appointment of director (Ms Rebecca Swist) 2 Buy now
29 Jul 2022 accounts Annual Accounts 3 Buy now
11 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2021 accounts Annual Accounts 3 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 2 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2020 accounts Annual Accounts 2 Buy now
23 Oct 2019 officers Termination of appointment of director (Martin George Hill) 1 Buy now
10 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 accounts Annual Accounts 2 Buy now
22 Jun 2018 officers Appointment of secretary (Easton Bevins Block Management) 2 Buy now
22 Jun 2018 officers Termination of appointment of secretary (Melissa Goddard) 1 Buy now
21 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2018 officers Appointment of secretary (Mrs Melissa Goddard) 2 Buy now
14 May 2018 officers Termination of appointment of secretary (Sukita Stevenson) 1 Buy now
05 Oct 2017 accounts Annual Accounts 2 Buy now
17 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2017 officers Termination of appointment of director (Matthew Colley) 1 Buy now
18 Oct 2016 officers Termination of appointment of director (Hazel Jane Price) 1 Buy now
23 Sep 2016 accounts Annual Accounts 5 Buy now
11 May 2016 annual-return Annual Return 4 Buy now
15 Feb 2016 officers Appointment of director (Miss Naomi Browne) 2 Buy now
17 Sep 2015 accounts Annual Accounts 5 Buy now
13 May 2015 annual-return Annual Return 4 Buy now
30 Mar 2015 officers Termination of appointment of secretary (Simon Hodges) 1 Buy now
11 Mar 2015 officers Appointment of director (Miss Hazel Jane Price) 2 Buy now
27 Jan 2015 accounts Annual Accounts 5 Buy now
02 Jul 2014 officers Appointment of secretary (Miss Sukita Stevenson) 2 Buy now
12 May 2014 annual-return Annual Return 3 Buy now
07 Aug 2013 accounts Annual Accounts 6 Buy now
13 May 2013 annual-return Annual Return 3 Buy now
23 Aug 2012 accounts Annual Accounts 6 Buy now
15 May 2012 annual-return Annual Return 3 Buy now
15 Aug 2011 accounts Annual Accounts 6 Buy now
11 May 2011 annual-return Annual Return 3 Buy now
11 May 2011 officers Change of particulars for director (Mrs Jane Ann Gregory Hook) 2 Buy now
09 Dec 2010 accounts Annual Accounts 7 Buy now
11 May 2010 annual-return Annual Return 3 Buy now
11 May 2010 officers Change of particulars for director (Mr Martin George Hill) 2 Buy now
11 May 2010 officers Change of particulars for secretary (Mr Simon Hodges) 1 Buy now
11 May 2010 officers Change of particulars for director (Mr Matthew Colley) 2 Buy now
22 Jul 2009 accounts Annual Accounts 6 Buy now
13 May 2009 annual-return Annual return made up to 10/05/09 3 Buy now
12 May 2009 officers Director's change of particulars / martin hill / 09/05/2009 2 Buy now
12 May 2009 officers Director's change of particulars / jane gregory hook / 09/05/2009 2 Buy now
12 May 2009 officers Director's change of particulars / matthew colley / 09/05/2009 2 Buy now
12 May 2009 address Registered office changed on 12/05/2009 from easton bevins block management 436-440 gloucester road bristol BS7 8TX 1 Buy now
12 May 2009 officers Secretary's change of particulars / simon hodges / 09/05/2009 1 Buy now
23 Feb 2009 officers Director appointed martin george hill 1 Buy now
18 Nov 2008 address Location of debenture register 1 Buy now
18 Nov 2008 address Location of register of members 1 Buy now
07 Nov 2008 accounts Annual Accounts 6 Buy now
04 Sep 2008 officers Appointment terminated director jeremy gyde 1 Buy now
13 Aug 2008 officers Secretary appointed simon hodges 1 Buy now
13 Aug 2008 officers Appointment terminated secretary county estate management secretarial services LIMITED 1 Buy now
13 Aug 2008 address Registered office changed on 13/08/2008 from po box ` 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 c/o county estate management secretarial services LIMITED 79 new cavendish street london W1W 6XB 1 Buy now
17 Jul 2008 accounts Annual Accounts 6 Buy now
10 Jun 2008 annual-return Annual return made up to 10/05/08 3 Buy now
01 Aug 2007 officers Director resigned 1 Buy now
14 May 2007 annual-return Annual return made up to 10/05/07 2 Buy now
18 Sep 2006 accounts Annual Accounts 6 Buy now
14 Jun 2006 officers New director appointed 2 Buy now
26 May 2006 annual-return Annual return made up to 10/05/06 4 Buy now
27 Apr 2006 accounts Annual Accounts 6 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
24 Jun 2005 annual-return Annual return made up to 10/05/05 4 Buy now
14 Apr 2005 officers Director resigned 1 Buy now
29 Mar 2005 officers Director resigned 1 Buy now
26 Nov 2004 accounts Annual Accounts 6 Buy now
28 Sep 2004 officers New director appointed 2 Buy now
28 Sep 2004 officers New secretary appointed 2 Buy now
28 Sep 2004 officers New director appointed 2 Buy now
28 Sep 2004 officers New director appointed 2 Buy now
28 Sep 2004 officers Director resigned 1 Buy now
28 Sep 2004 officers Secretary resigned 1 Buy now
28 Sep 2004 address Registered office changed on 28/09/04 from: grovewood house 17 ringwood grove weston super mare somerset BS23 2VA 1 Buy now
08 May 2004 annual-return Annual return made up to 10/05/04 4 Buy now
29 Apr 2004 officers Director resigned 1 Buy now
25 Mar 2004 officers Director resigned 1 Buy now
15 Mar 2004 officers New director appointed 2 Buy now
15 Mar 2004 officers New director appointed 2 Buy now
01 Dec 2003 accounts Annual Accounts 2 Buy now
25 Oct 2003 annual-return Annual return made up to 10/05/03 5 Buy now
22 Aug 2003 officers Secretary resigned 1 Buy now
22 Aug 2003 officers New secretary appointed 2 Buy now
22 Aug 2003 address Registered office changed on 22/08/03 from: 181 whiteladies road clifton bristol BS8 2RY 1 Buy now
04 May 2003 officers Secretary resigned 1 Buy now
04 May 2003 address Registered office changed on 04/05/03 from: davis wood & co. 884 fishponds road fishponds bristol BS16 3XB 1 Buy now