RST BRISTOL DEVELOPMENTS LIMITED

06113306
29 YORK STREET LONDON ENGLAND W1H 1EZ

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Jun 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jul 2023 accounts Annual Accounts 9 Buy now
03 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2022 accounts Annual Accounts 10 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2022 mortgage Registration of a charge 8 Buy now
24 Jun 2021 accounts Annual Accounts 11 Buy now
12 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Sep 2020 accounts Annual Accounts 11 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
18 Feb 2020 mortgage Statement of satisfaction of a charge 4 Buy now
12 Feb 2020 mortgage Registration of a charge 36 Buy now
26 Jun 2019 accounts Annual Accounts 10 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2018 accounts Annual Accounts 9 Buy now
02 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2017 mortgage Registration of a charge 24 Buy now
10 Nov 2017 mortgage Registration of a charge 30 Buy now
03 Jul 2017 accounts Annual Accounts 9 Buy now
21 Jun 2017 officers Appointment of secretary (Mrs Mette Blackmore) 2 Buy now
21 Jun 2017 officers Appointment of secretary (Mrs Christina Anna Massos) 2 Buy now
20 Mar 2017 mortgage Registration of a charge 14 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Mar 2017 address Move Registers To Sail Company With New Address 1 Buy now
01 Jul 2016 accounts Annual Accounts 9 Buy now
15 Apr 2016 annual-return Annual Return 4 Buy now
15 Apr 2016 officers Change of particulars for director (Mrs Melanie Jayne Omirou) 2 Buy now
15 Apr 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
03 Oct 2015 accounts Annual Accounts 8 Buy now
03 Oct 2015 mortgage Registration of a charge 21 Buy now
23 Jun 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Feb 2015 annual-return Annual Return 4 Buy now
25 Feb 2015 address Move Registers To Sail Company With New Address 1 Buy now
25 Feb 2015 officers Change of particulars for director (Mrs Melanie Jayne Omirou) 2 Buy now
25 Feb 2015 address Change Sail Address Company With New Address 1 Buy now
20 Nov 2014 mortgage Registration of a charge 23 Buy now
07 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Oct 2014 mortgage Registration of a charge 23 Buy now
01 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
30 Sep 2014 change-of-name Certificate Change Of Name Company 3 Buy now
11 Aug 2014 officers Termination of appointment of director (Romy Elizabeth Summerskill) 1 Buy now
30 Jun 2014 accounts Annual Accounts 11 Buy now
29 Apr 2014 officers Appointment of director (Mrs Melanie Jayne Omirou) 2 Buy now
19 Mar 2014 annual-return Annual Return 3 Buy now
02 Oct 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
30 Sep 2013 accounts Annual Accounts 10 Buy now
22 Jun 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Jun 2013 annual-return Annual Return 3 Buy now
18 Jun 2013 gazette Gazette Notice Compulsary 1 Buy now
04 Oct 2012 accounts Annual Accounts 10 Buy now
17 Aug 2012 officers Termination of appointment of secretary (Stephen Brook) 1 Buy now
15 Mar 2012 annual-return Annual Return 4 Buy now
03 Jan 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Apr 2011 accounts Annual Accounts 11 Buy now
14 Mar 2011 annual-return Annual Return 4 Buy now
09 May 2010 annual-return Annual Return 4 Buy now
09 May 2010 officers Change of particulars for director (Ms Romy Elizabeth Summerskill) 2 Buy now
08 May 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
05 May 2010 accounts Annual Accounts 11 Buy now
04 May 2010 gazette Gazette Notice Compulsary 1 Buy now
03 Mar 2009 accounts Annual Accounts 11 Buy now
24 Feb 2009 annual-return Return made up to 19/02/09; full list of members 3 Buy now
20 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 6 5 Buy now
13 Oct 2008 accounts Accounting reference date extended from 29/02/2008 to 31/03/2008 1 Buy now
19 Sep 2008 officers Appointment terminated director melanie omirou 1 Buy now
11 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 5 7 Buy now
13 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
13 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
13 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
23 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 4 9 Buy now
13 Mar 2008 annual-return Return made up to 19/02/08; full list of members 4 Buy now
11 Mar 2008 officers Appointment terminated secretary bridget mullarkey 1 Buy now
26 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
11 Jun 2007 officers New secretary appointed 1 Buy now
30 May 2007 officers New director appointed 2 Buy now
22 Mar 2007 officers Secretary resigned 1 Buy now
22 Mar 2007 officers Director resigned 1 Buy now
22 Mar 2007 address Registered office changed on 22/03/07 from: 280 grays inn road london WC1X 8EB 1 Buy now
22 Mar 2007 officers New director appointed 1 Buy now
22 Mar 2007 officers New secretary appointed 1 Buy now
10 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
08 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Feb 2007 incorporation Incorporation Company 17 Buy now