TRISTRAM DEVELOPMENTS LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2023-11-01. Officer name: Mr Roger Max Davies. 2023-11-08 View Report
Accounts. Accounts type dormant. 2023-09-28 View Report
Confirmation statement. Statement with no updates. 2023-03-03 View Report
Accounts. Accounts type dormant. 2022-10-27 View Report
Address. New address: Filwood Green Business Park 1 Filwood Park Lane Bristol BS4 1ET. Old address: The Courtyard Holt Lodge Farm Horton Wimborne Dorset BH21 7JN. Change date: 2022-05-05. 2022-05-05 View Report
Confirmation statement. Statement with no updates. 2022-03-18 View Report
Accounts. Accounts type dormant. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2021-04-14 View Report
Accounts. Accounts type dormant. 2020-09-11 View Report
Officers. Officer name: Janet Raffety. Termination date: 2020-08-05. 2020-08-05 View Report
Confirmation statement. Statement with no updates. 2020-03-04 View Report
Accounts. Accounts type dormant. 2019-10-08 View Report
Confirmation statement. Statement with no updates. 2019-03-08 View Report
Accounts. Accounts type total exemption full. 2018-10-07 View Report
Confirmation statement. Statement with no updates. 2018-03-10 View Report
Accounts. Accounts type dormant. 2017-10-05 View Report
Officers. Appointment date: 2017-03-20. Officer name: Mr Stephen John Davies. 2017-03-20 View Report
Confirmation statement. Statement with updates. 2017-03-13 View Report
Officers. Officer name: John William Chalk. Termination date: 2017-03-13. 2017-03-13 View Report
Accounts. Accounts type dormant. 2016-10-11 View Report
Annual return. With made up date full list shareholders. 2016-03-08 View Report
Accounts. Accounts type dormant. 2015-10-15 View Report
Annual return. With made up date full list shareholders. 2015-03-08 View Report
Accounts. Accounts type total exemption small. 2014-09-25 View Report
Annual return. With made up date full list shareholders. 2014-03-25 View Report
Accounts. Accounts type small. 2013-10-04 View Report
Annual return. With made up date full list shareholders. 2013-03-27 View Report
Accounts. Accounts type small. 2012-10-05 View Report
Annual return. With made up date full list shareholders. 2012-03-06 View Report
Accounts. Accounts type dormant. 2011-10-04 View Report
Annual return. With made up date full list shareholders. 2011-03-07 View Report
Accounts. Accounts type small. 2010-09-28 View Report
Officers. Change date: 2010-09-15. Officer name: Mr Hugo Aylesford Burge. 2010-09-17 View Report
Annual return. With made up date full list shareholders. 2010-03-08 View Report
Accounts. Accounts type small. 2009-11-04 View Report
Address. Description: Registered office changed on 09/07/2009 from 3 bolney gate ennismore gardens london SW7 1QW. 2009-07-09 View Report
Officers. Description: Director's change of particulars / oliver burge / 08/07/2009. 2009-07-08 View Report
Officers. Description: Director's change of particulars / hugo burge / 08/07/2009. 2009-07-08 View Report
Annual return. Legacy. 2009-03-05 View Report
Accounts. Accounts type full. 2008-10-31 View Report
Annual return. Legacy. 2008-03-05 View Report
Accounts. Accounts type full. 2007-09-15 View Report
Annual return. Legacy. 2007-03-08 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-11-10 View Report
Accounts. Accounts type full. 2006-11-04 View Report
Annual return. Legacy. 2006-04-07 View Report
Officers. Description: New director appointed. 2005-11-29 View Report
Address. Description: Registered office changed on 29/11/05 from: 6 brechin place south kensington london SW7 4QA. 2005-11-29 View Report
Accounts. Accounts type full. 2005-11-03 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-08-16 View Report