8 ETLOE ROAD MANAGEMENT COMPANY LIMITED

06539222
8 ETLOE ROAD BRISTOL ENGLAND BS6 7PB

Documents

Documents
Date Category Description Pages
12 Sep 2024 accounts Annual Accounts 3 Buy now
17 May 2024 officers Change of particulars for director (Mr Michael James Burns) 2 Buy now
17 May 2024 officers Change of particulars for director (Mr Michael Burns) 2 Buy now
17 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 May 2024 officers Appointment of director (Mr Daniel James Giddings) 2 Buy now
17 May 2024 officers Termination of appointment of director (Daniel James Giddings) 1 Buy now
17 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 May 2024 officers Change of particulars for director (Mr Daniel James Giddings) 2 Buy now
17 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 May 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
26 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2024 officers Appointment of director (Mr Daniel James Giddings) 2 Buy now
22 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2023 accounts Annual Accounts 3 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2022 accounts Annual Accounts 2 Buy now
07 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2021 accounts Annual Accounts 3 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Apr 2021 officers Change of particulars for director (Mr Michael Burns) 2 Buy now
21 Apr 2021 officers Change of particulars for director (Mr Michael Burns) 2 Buy now
20 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
20 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Dec 2020 accounts Annual Accounts 3 Buy now
13 May 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2019 accounts Annual Accounts 2 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2018 accounts Annual Accounts 2 Buy now
23 Jul 2018 officers Termination of appointment of director (John Peter Hall) 1 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
25 Jul 2017 accounts Annual Accounts 7 Buy now
09 May 2017 officers Appointment of corporate secretary (Bns Services Limited) 2 Buy now
24 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Apr 2017 officers Termination of appointment of secretary (John Peter Hall) 1 Buy now
07 Jun 2016 accounts Annual Accounts 5 Buy now
12 Apr 2016 annual-return Annual Return 6 Buy now
12 Apr 2016 officers Change of particulars for director (Mr John Peter Hall) 2 Buy now
12 Apr 2016 officers Change of particulars for director (Mr Michael Burns) 2 Buy now
12 Apr 2016 officers Change of particulars for secretary (Mr John Peter Hall) 1 Buy now
11 May 2015 accounts Annual Accounts 5 Buy now
10 Apr 2015 annual-return Annual Return 6 Buy now
01 Dec 2014 accounts Annual Accounts 5 Buy now
10 Apr 2014 annual-return Annual Return 6 Buy now
25 Jul 2013 accounts Annual Accounts 5 Buy now
18 Apr 2013 annual-return Annual Return 6 Buy now
11 Oct 2012 accounts Annual Accounts 4 Buy now
26 Mar 2012 annual-return Annual Return 6 Buy now
06 Oct 2011 accounts Annual Accounts 4 Buy now
31 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Mar 2011 annual-return Annual Return 6 Buy now
06 Dec 2010 accounts Annual Accounts 4 Buy now
14 Apr 2010 annual-return Annual Return 5 Buy now
14 Apr 2010 officers Change of particulars for director (Mr John Peter Hall) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Mr Michael Burns) 2 Buy now
07 Jan 2010 accounts Annual Accounts 3 Buy now
24 Dec 2009 officers Appointment of director (Mrs Andrea Fullbrook) 2 Buy now
19 Mar 2009 annual-return Return made up to 19/03/09; full list of members 4 Buy now
22 Dec 2008 address Registered office changed on 22/12/2008 from the queen victoria flat 8 etloe road westbury park bristol BS6 7PB 1 Buy now
19 Mar 2008 incorporation Incorporation Company 17 Buy now