36B GLOUCESTER ROAD LIMITED

06361718
34 PARKSTONE AVENUE BRISTOL ENGLAND BS7 0BY

Documents

Documents
Date Category Description Pages
29 Aug 2024 accounts Annual Accounts 3 Buy now
25 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jul 2024 officers Appointment of director (Dr Caitlin Mari Prosser) 2 Buy now
23 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Apr 2024 officers Termination of appointment of director (Charlotte Laura Windsor) 1 Buy now
12 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Sep 2023 accounts Annual Accounts 3 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2022 accounts Annual Accounts 5 Buy now
03 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 3 Buy now
26 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2020 accounts Annual Accounts 3 Buy now
14 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2019 accounts Annual Accounts 3 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 3 Buy now
11 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 3 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Jun 2016 accounts Annual Accounts 4 Buy now
17 Aug 2015 accounts Annual Accounts 4 Buy now
09 Aug 2015 annual-return Annual Return 4 Buy now
02 Sep 2014 accounts Annual Accounts 4 Buy now
21 Aug 2014 annual-return Annual Return 4 Buy now
24 Jul 2014 officers Appointment of director (Miss Charlotte Laura Windsor) 2 Buy now
01 Oct 2013 accounts Annual Accounts 4 Buy now
23 Sep 2013 annual-return Annual Return 3 Buy now
22 Aug 2013 officers Termination of appointment of director (Laurence Carruthers) 1 Buy now
02 Jul 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Oct 2012 accounts Annual Accounts 9 Buy now
17 Sep 2012 annual-return Annual Return 3 Buy now
17 Sep 2012 officers Appointment of director (Ms Delia Adey) 2 Buy now
15 Sep 2012 officers Appointment of secretary (Mr Andrew Blayney) 1 Buy now
15 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Feb 2012 officers Termination of appointment of secretary (Clare Charters) 2 Buy now
02 Feb 2012 officers Termination of appointment of director (Clare Charters) 2 Buy now
29 Sep 2011 accounts Annual Accounts 7 Buy now
26 Sep 2011 annual-return Annual Return 5 Buy now
14 Sep 2011 officers Appointment of director (Andrew Ian Blayney) 3 Buy now
14 Sep 2011 officers Termination of appointment of director (Karl Hemmings) 2 Buy now
30 Sep 2010 annual-return Annual Return 5 Buy now
30 Sep 2010 officers Change of particulars for director (Clare Charters) 2 Buy now
30 Sep 2010 officers Change of particulars for director (Karl Hemmings) 2 Buy now
30 Sep 2010 accounts Annual Accounts 4 Buy now
29 Sep 2009 annual-return Annual return made up to 05/09/09 3 Buy now
28 Jul 2009 accounts Annual Accounts 5 Buy now
02 Jul 2009 accounts Accounting reference date extended from 30/09/2008 to 31/12/2008 1 Buy now
30 Sep 2008 annual-return Annual return made up to 05/09/08 3 Buy now
26 Sep 2008 officers Appointment terminated secretary laurence carruthers 1 Buy now
12 Jun 2008 officers Director appointed karl hemmings 2 Buy now
09 May 2008 officers Director and secretary appointed clare charters 1 Buy now
31 Jan 2008 address Registered office changed on 31/01/08 from: cypress cottage says lane langford bristol BS40 5EA 1 Buy now
19 Sep 2007 officers Secretary resigned;director resigned 1 Buy now
19 Sep 2007 officers Director resigned 1 Buy now
19 Sep 2007 officers New secretary appointed;new director appointed 2 Buy now
19 Sep 2007 address Registered office changed on 19/09/07 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ 1 Buy now
05 Sep 2007 incorporation Incorporation Company 24 Buy now