27 STACKPOOL ROAD BEDMINSTER MANAGEMENT COMPANY LIMITED

04119246
113 OLD GLOUCESTER ROAD HAMBROOK BRISTOL BS16 1QH

Documents

Documents
Date Category Description Pages
12 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 3 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 3 Buy now
09 Jun 2022 officers Change of particulars for director (Ms Kia-Leanne Pullin) 2 Buy now
31 Mar 2022 officers Change of particulars for director (Ms Kia-Leanne Pullin) 2 Buy now
25 Mar 2022 officers Appointment of director (Ms Kia-Leanne Pullin) 2 Buy now
25 Mar 2022 officers Termination of appointment of director (Michael Vincent Falango) 1 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2021 officers Appointment of director (Ms Elizabeth Anne Blevins) 2 Buy now
12 Aug 2021 officers Termination of appointment of director (Jemma Elizabeth Louise Nash) 1 Buy now
12 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jul 2021 accounts Annual Accounts 3 Buy now
04 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Nov 2020 officers Termination of appointment of secretary (Jemma Elizabeth Louise Nash) 1 Buy now
02 Nov 2020 officers Change of particulars for secretary (Miss Jemma Elizabeth Louise Nash) 1 Buy now
02 Nov 2020 officers Appointment of secretary (Mr Neil Falango) 2 Buy now
02 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2020 accounts Annual Accounts 2 Buy now
14 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2019 accounts Annual Accounts 2 Buy now
13 Feb 2019 officers Change of particulars for director (Miss Jemma Elizabeth Louise Nash) 2 Buy now
13 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2019 officers Change of particulars for secretary (Miss Jemma Elizabeth Louise Nash) 1 Buy now
11 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2018 accounts Annual Accounts 2 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2017 accounts Annual Accounts 3 Buy now
03 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jan 2017 officers Appointment of secretary (Miss Jemma Elizabeth Louise Nash) 2 Buy now
01 Jan 2017 officers Termination of appointment of secretary (Patricia Rockey) 1 Buy now
01 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Mar 2016 accounts Annual Accounts 6 Buy now
05 Dec 2015 annual-return Annual Return 5 Buy now
05 Dec 2015 officers Change of particulars for director (Mr Michael Vincent Falango) 2 Buy now
27 Oct 2015 officers Appointment of director (Miss Jemma Elizabeth Louise Nash) 2 Buy now
27 Oct 2015 officers Termination of appointment of director (Angela Mary Ranby) 1 Buy now
09 Apr 2015 accounts Annual Accounts 6 Buy now
22 Dec 2014 annual-return Annual Return 5 Buy now
10 Feb 2014 accounts Annual Accounts 6 Buy now
11 Dec 2013 annual-return Annual Return 5 Buy now
27 Mar 2013 accounts Annual Accounts 6 Buy now
12 Dec 2012 annual-return Annual Return 5 Buy now
25 Jan 2012 accounts Annual Accounts 6 Buy now
08 Dec 2011 annual-return Annual Return 5 Buy now
08 Dec 2011 officers Change of particulars for director (Michael Vincent Falango) 2 Buy now
14 Feb 2011 accounts Annual Accounts 6 Buy now
08 Dec 2010 annual-return Annual Return 5 Buy now
08 Dec 2010 officers Change of particulars for director (Patricia Rockey) 2 Buy now
08 Dec 2010 officers Change of particulars for director (Michael Vincent Falango) 2 Buy now
08 Dec 2010 officers Change of particulars for director (Angela Mary Ranby) 2 Buy now
10 Feb 2010 accounts Annual Accounts 6 Buy now
01 Feb 2010 annual-return Annual Return 16 Buy now
15 Jan 2010 officers Change of particulars for director (Patricia Falango) 1 Buy now
15 Jan 2010 officers Change of particulars for secretary (Patricia Falango) 1 Buy now
16 Feb 2009 accounts Annual Accounts 6 Buy now
22 Jan 2009 address Registered office changed on 22/01/2009 from 27A stackpool road southville bristol BS3 1NG 1 Buy now
22 Jan 2009 officers Director and secretary's change of particulars / patricia falango / 12/01/2009 1 Buy now
19 Dec 2008 annual-return Annual return made up to 04/12/08 10 Buy now
14 Apr 2008 accounts Annual Accounts 6 Buy now
27 Mar 2008 address Registered office changed on 27/03/2008 from 14 travers walk stoke gifford bristol BS34 8XW 1 Buy now
30 Dec 2007 annual-return Annual return made up to 04/12/07 4 Buy now
24 Oct 2007 accounts Annual Accounts 1 Buy now
21 Mar 2007 annual-return Annual return made up to 04/12/06 5 Buy now
29 Nov 2006 officers Secretary resigned 1 Buy now
23 Nov 2006 address Registered office changed on 23/11/06 from: 380 uttoxeter road mickleover derby DE3 5AG 1 Buy now
23 Nov 2006 officers New director appointed 2 Buy now
23 Nov 2006 officers New secretary appointed;new director appointed 2 Buy now
08 Jun 2006 accounts Annual Accounts 2 Buy now
17 Feb 2006 annual-return Annual return made up to 04/12/05 2 Buy now
08 Nov 2005 accounts Annual Accounts 2 Buy now
15 Dec 2004 accounts Annual Accounts 2 Buy now
15 Dec 2004 annual-return Annual return made up to 04/12/04 4 Buy now
23 Dec 2003 annual-return Annual return made up to 04/12/03 4 Buy now
05 Sep 2003 address Registered office changed on 05/09/03 from: lower ground floor 20 meridian place clifton bristol avon BS8 1JL 1 Buy now
05 Sep 2003 accounts Annual Accounts 2 Buy now
23 May 2003 officers New secretary appointed 2 Buy now
10 Feb 2003 annual-return Annual return made up to 04/12/02 3 Buy now
12 Jul 2002 accounts Annual Accounts 2 Buy now
10 Dec 2001 annual-return Annual return made up to 04/12/01 3 Buy now
13 Apr 2001 officers Secretary resigned 1 Buy now
26 Mar 2001 address Registered office changed on 26/03/01 from: 1 mitchell lane bristol avon BS1 6BU 1 Buy now
04 Dec 2000 incorporation Incorporation Company 19 Buy now