SOUTH BRISTOL DEVELOPMENTS LIMITED

05811858
UNIT 5 VICTORIA GROVE BEDMINSTER BRISTOL BS3 4AN

Documents

Documents
Date Category Description Pages
31 May 2024 accounts Annual Accounts 6 Buy now
10 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
28 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2023 accounts Annual Accounts 6 Buy now
03 Aug 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Aug 2022 gazette Gazette Notice Compulsory 1 Buy now
01 Aug 2022 accounts Annual Accounts 6 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 accounts Annual Accounts 6 Buy now
18 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
18 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
18 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
14 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2020 accounts Annual Accounts 6 Buy now
25 Oct 2019 officers Termination of appointment of director (Anthony Colston Stenner) 1 Buy now
12 Sep 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
21 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 6 Buy now
27 Jul 2018 accounts Annual Accounts 6 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
08 May 2018 gazette Gazette Notice Compulsory 1 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
27 Feb 2017 accounts Annual Accounts 5 Buy now
06 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2016 annual-return Annual Return 6 Buy now
31 Mar 2016 accounts Annual Accounts 7 Buy now
16 Jun 2015 annual-return Annual Return 6 Buy now
19 Jan 2015 accounts Annual Accounts 7 Buy now
27 May 2014 annual-return Annual Return 6 Buy now
07 Jan 2014 accounts Annual Accounts 7 Buy now
15 May 2013 annual-return Annual Return 6 Buy now
29 Jan 2013 accounts Annual Accounts 7 Buy now
29 May 2012 annual-return Annual Return 6 Buy now
29 Feb 2012 accounts Annual Accounts 4 Buy now
07 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 May 2011 annual-return Annual Return 6 Buy now
31 Jan 2011 accounts Annual Accounts 6 Buy now
13 May 2010 annual-return Annual Return 5 Buy now
07 Apr 2010 accounts Annual Accounts 6 Buy now
14 Jul 2009 accounts Annual Accounts 6 Buy now
09 Jun 2009 annual-return Return made up to 10/05/09; full list of members 4 Buy now
24 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 11 4 Buy now
04 Aug 2008 annual-return Return made up to 10/05/08; full list of members 7 Buy now
08 Jan 2008 accounts Annual Accounts 5 Buy now
23 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
23 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
25 Jul 2007 annual-return Return made up to 10/05/07; full list of members 7 Buy now
12 Jun 2007 address Registered office changed on 12/06/07 from: farrells solicitors 16 portland square bristol BS2 8SJ 1 Buy now
17 Jan 2007 officers Director's particulars changed 1 Buy now
09 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
09 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
09 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
09 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
08 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
08 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
20 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
09 Oct 2006 officers New secretary appointed;new director appointed 2 Buy now
09 Oct 2006 officers New director appointed 2 Buy now
09 Oct 2006 officers New director appointed 1 Buy now
09 Oct 2006 capital Ad 17/08/06--------- £ si 2@1=2 £ ic 1/3 2 Buy now
22 Aug 2006 change-of-name Certificate Change Of Name Company 2 Buy now
22 Aug 2006 officers Secretary resigned 1 Buy now
22 Aug 2006 officers Director resigned 1 Buy now
22 Aug 2006 address Registered office changed on 22/08/06 from: pembroke house 7 brunswick square bristol BS2 8PE 1 Buy now
10 May 2006 incorporation Incorporation Company 22 Buy now