BRADLEY HOUSE (BRISTOL) MANAGEMENT COMPANY LIMITED

05998794
HILLCREST ESTATE MANAGEMENT LIMITED 5 GROVE ROAD REDLAND BRISTOL BS6 6UJ

Documents

Documents
Date Category Description Pages
20 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2024 accounts Annual Accounts 3 Buy now
18 Dec 2023 accounts Annual Accounts 3 Buy now
15 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2022 accounts Annual Accounts 3 Buy now
15 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 3 Buy now
24 Dec 2020 accounts Annual Accounts 3 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
15 Oct 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2019 accounts Annual Accounts 2 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 officers Appointment of corporate secretary (Hillcrest Estate Management Limited) 2 Buy now
04 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2018 accounts Annual Accounts 2 Buy now
07 Feb 2018 officers Termination of appointment of secretary (Hml Company Secretarial Services) 1 Buy now
07 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Jan 2018 officers Termination of appointment of secretary (Hml Company Secretarial Services) 2 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Oct 2017 officers Appointment of director (Mr David Skerrett) 2 Buy now
22 Jun 2017 accounts Annual Accounts 2 Buy now
08 Dec 2016 officers Termination of appointment of secretary (Crown Leasehold Management Ltd) 1 Buy now
08 Dec 2016 officers Appointment of corporate secretary (Hml Company Secretarial Services) 2 Buy now
08 Dec 2016 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
11 Mar 2016 accounts Annual Accounts 2 Buy now
27 Nov 2015 annual-return Annual Return 4 Buy now
06 Aug 2015 accounts Annual Accounts 2 Buy now
20 Nov 2014 annual-return Annual Return 4 Buy now
15 Sep 2014 accounts Annual Accounts 2 Buy now
04 Dec 2013 annual-return Annual Return 4 Buy now
11 Sep 2013 accounts Annual Accounts 2 Buy now
30 Nov 2012 annual-return Annual Return 4 Buy now
30 Nov 2012 officers Termination of appointment of secretary (The Guthrie Partnership Limited) 1 Buy now
30 Nov 2012 officers Appointment of corporate secretary (Crown Leasehold Management Ltd) 2 Buy now
30 Nov 2012 address Change Sail Address Company With Old Address 1 Buy now
21 Sep 2012 accounts Annual Accounts 7 Buy now
05 Mar 2012 officers Appointment of corporate secretary (The Guthrie Partnership Limited) 2 Buy now
29 Feb 2012 officers Termination of appointment of secretary (Charles Guthrie) 1 Buy now
18 Jan 2012 annual-return Annual Return 3 Buy now
18 Jan 2012 officers Change of particulars for director (Mark Roderick Winton Griffiths) 2 Buy now
18 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2011 accounts Annual Accounts 10 Buy now
03 Jun 2011 officers Appointment of secretary (Charles Alec Guthrie) 3 Buy now
02 Jun 2011 officers Appointment of director (James Andrew Gibbons) 3 Buy now
18 Feb 2011 officers Termination of appointment of secretary (Jeykara Nadarajah) 2 Buy now
18 Feb 2011 officers Appointment of director (Mark Roderick Winton Griffiths) 3 Buy now
18 Feb 2011 officers Termination of appointment of director (Sukhdeep Gossain) 2 Buy now
18 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Jan 2011 resolution Resolution 1 Buy now
06 Jan 2011 annual-return Annual Return 3 Buy now
01 Oct 2010 accounts Annual Accounts 9 Buy now
17 Dec 2009 annual-return Annual Return 3 Buy now
17 Dec 2009 address Change Sail Address Company 1 Buy now
17 Dec 2009 officers Change of particulars for director (Dr Sukhdeep Raj Gossain) 2 Buy now
17 Dec 2009 officers Change of particulars for secretary (Jeykara Nadarajah) 1 Buy now
03 Aug 2009 accounts Annual Accounts 8 Buy now
16 Mar 2009 accounts Annual Accounts 1 Buy now
28 Jan 2009 annual-return Annual return made up to 15/11/08 2 Buy now
15 Jan 2008 officers New director appointed 2 Buy now
07 Jan 2008 officers New secretary appointed 1 Buy now
07 Jan 2008 address Registered office changed on 07/01/08 from: frome mill farm nibley lane yate bristol south gloucestershire BS37 5JG 1 Buy now
07 Jan 2008 officers Secretary resigned 1 Buy now
07 Jan 2008 officers Director resigned 1 Buy now
23 Nov 2007 annual-return Annual return made up to 15/11/07 1 Buy now
26 Jan 2007 accounts Accounting reference date extended from 30/11/07 to 31/12/07 1 Buy now
09 Jan 2007 officers New secretary appointed 2 Buy now
11 Dec 2006 officers New director appointed 2 Buy now
06 Dec 2006 address Registered office changed on 06/12/06 from: pembroke house 7 brunswick square. Bristol BS2 8PE 1 Buy now
06 Dec 2006 officers Director resigned 1 Buy now
06 Dec 2006 officers Secretary resigned 1 Buy now
15 Nov 2006 incorporation Incorporation Company 20 Buy now