KELSTON MEWS WESTBURY ON TRYM MANAGEMENT COMPANY LIMITED

06344235
18 BADMINTON ROAD DOWNEND BRISTOL BS16 6BQ

Documents

Documents
Date Category Description Pages
05 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2024 accounts Annual Accounts 3 Buy now
14 Sep 2023 officers Appointment of director (Mr Thomas Garrod) 2 Buy now
03 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2023 accounts Annual Accounts 3 Buy now
02 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2022 accounts Annual Accounts 3 Buy now
12 Jan 2022 officers Termination of appointment of director (Alan David Spiller) 1 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2021 officers Termination of appointment of director (Jennifer Margaret Waygood) 1 Buy now
15 Jul 2021 officers Termination of appointment of director (Ronald James Waygood) 1 Buy now
01 Jun 2021 officers Appointment of director (Mr Jack Wilson) 2 Buy now
20 Feb 2021 accounts Annual Accounts 3 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2020 accounts Annual Accounts 2 Buy now
15 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2019 accounts Annual Accounts 2 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 2 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2017 accounts Annual Accounts 3 Buy now
28 Oct 2016 officers Appointment of director (Mr Alan Spiller) 2 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jul 2016 officers Change of particulars for director (Mr Martin John Wright) 2 Buy now
27 Jul 2016 officers Change of particulars for director (Joy Lilian Wright) 2 Buy now
27 Jul 2016 officers Change of particulars for director (Mrs Jennifer Margaret Waygood) 2 Buy now
27 Jul 2016 officers Change of particulars for director (Richard David Field) 2 Buy now
27 Jul 2016 officers Change of particulars for director (Mr Ronald James Waygood) 2 Buy now
08 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2016 officers Termination of appointment of secretary (Moordown Property Management Ltd) 1 Buy now
31 Mar 2016 officers Appointment of corporate secretary (Bns Services Ltd) 2 Buy now
31 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2016 accounts Annual Accounts 3 Buy now
21 Aug 2015 annual-return Annual Return 9 Buy now
31 Mar 2015 officers Appointment of corporate secretary (Moordown Property Management Ltd) 2 Buy now
31 Mar 2015 officers Termination of appointment of secretary (Geoffrey Paul Hueting) 1 Buy now
05 Dec 2014 accounts Annual Accounts 3 Buy now
18 Aug 2014 annual-return Annual Return 9 Buy now
09 Dec 2013 accounts Annual Accounts 3 Buy now
30 Sep 2013 officers Appointment of director (Mr Martin John Wright) 2 Buy now
30 Sep 2013 officers Appointment of director (Joy Lilian Wright) 2 Buy now
12 Sep 2013 annual-return Annual Return 7 Buy now
21 Dec 2012 accounts Annual Accounts 3 Buy now
24 Aug 2012 annual-return Annual Return 7 Buy now
16 Jan 2012 accounts Annual Accounts 2 Buy now
18 Aug 2011 annual-return Annual Return 7 Buy now
31 May 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 May 2011 accounts Annual Accounts 3 Buy now
21 Sep 2010 annual-return Annual Return 7 Buy now
21 Sep 2010 officers Change of particulars for director (Richard David Field) 2 Buy now
20 Sep 2010 capital Capitals not rolled up 4 Buy now
18 May 2010 accounts Annual Accounts 3 Buy now
26 Feb 2010 officers Termination of appointment of director (James Dempsey) 1 Buy now
26 Feb 2010 officers Termination of appointment of secretary (James Dempsey) 1 Buy now
12 Jan 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jan 2010 annual-return Annual Return 7 Buy now
31 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Dec 2009 officers Appointment of secretary (Geoffrey Paul Hueting) 3 Buy now
08 Dec 2009 gazette Gazette Notice Compulsary 1 Buy now
04 Aug 2009 accounts Annual Accounts 2 Buy now
06 Feb 2009 officers Director appointed jennifer margaret waygood 2 Buy now
06 Feb 2009 officers Director appointed richard david field 2 Buy now
06 Feb 2009 officers Director appointed ronald james waygood 2 Buy now
06 Feb 2009 officers Appointment terminated director keith young 1 Buy now
06 Feb 2009 officers Appointment terminated secretary maria serna-benezet 1 Buy now
06 Feb 2009 address Registered office changed on 06/02/2009 from, 11 elmdale road, clifton, bristol, BS8 1SL 1 Buy now
06 Feb 2009 officers Director and secretary appointed james nicolas grant dempsey 2 Buy now
07 Nov 2008 officers Appointment terminated director maria serna-benezet 1 Buy now
31 Oct 2008 annual-return Return made up to 15/08/08; full list of members 4 Buy now
20 Aug 2007 officers New secretary appointed 1 Buy now
20 Aug 2007 officers New director appointed 1 Buy now
20 Aug 2007 officers Director resigned 1 Buy now
20 Aug 2007 officers Secretary resigned 1 Buy now
15 Aug 2007 incorporation Incorporation Company 17 Buy now