4, WOODLAND ROAD, CLIFTON, MANAGEMENT, LIMITED - BRISTOL


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-29 View Report
Accounts. Accounts type micro entity. 2022-11-17 View Report
Confirmation statement. Statement with no updates. 2022-11-17 View Report
Officers. Appointment date: 2022-11-17. Officer name: Mr Leon Fear. 2022-11-17 View Report
Officers. Appointment date: 2022-11-17. Officer name: Mr Pardeep Saini. 2022-11-17 View Report
Confirmation statement. Statement with updates. 2021-11-12 View Report
Officers. Officer name: Wee Jone Leow. Termination date: 2021-10-12. 2021-10-12 View Report
Accounts. Accounts type micro entity. 2021-10-12 View Report
Accounts. Accounts type micro entity. 2020-11-18 View Report
Confirmation statement. Statement with no updates. 2020-11-17 View Report
Accounts. Accounts type dormant. 2020-06-29 View Report
Confirmation statement. Statement with no updates. 2019-11-04 View Report
Officers. Officer name: Mr Wee Jone Leow. Change date: 2019-06-11. 2019-06-11 View Report
Accounts. Accounts type dormant. 2019-06-11 View Report
Confirmation statement. Statement with no updates. 2018-10-29 View Report
Accounts. Accounts type dormant. 2018-05-31 View Report
Officers. Officer name: Mr Wee Jone Leow. Appointment date: 2017-10-28. 2017-10-30 View Report
Confirmation statement. Statement with no updates. 2017-10-28 View Report
Accounts. Accounts type dormant. 2017-05-26 View Report
Confirmation statement. Statement with updates. 2016-11-15 View Report
Accounts. Accounts type dormant. 2016-03-08 View Report
Annual return. With made up date full list shareholders. 2015-11-18 View Report
Officers. Termination date: 2013-12-15. Officer name: Guy Matthew Jordan. 2015-11-18 View Report
Officers. Termination date: 2013-12-15. Officer name: Guy Matthew Jordan. 2015-11-18 View Report
Officers. Termination date: 2015-03-27. Officer name: Ben Nicholas Jordan. 2015-11-18 View Report
Accounts. Accounts type dormant. 2015-06-08 View Report
Annual return. With made up date full list shareholders. 2014-11-24 View Report
Accounts. Accounts type dormant. 2014-06-18 View Report
Annual return. With made up date full list shareholders. 2013-11-18 View Report
Accounts. Accounts type dormant. 2013-06-18 View Report
Annual return. With made up date full list shareholders. 2012-11-03 View Report
Accounts. Accounts type dormant. 2012-06-24 View Report
Annual return. With made up date full list shareholders. 2011-11-08 View Report
Accounts. Accounts type dormant. 2011-06-16 View Report
Annual return. With made up date full list shareholders. 2010-11-02 View Report
Accounts. Accounts type dormant. 2010-06-09 View Report
Annual return. With made up date full list shareholders. 2009-11-17 View Report
Officers. Change date: 2009-11-07. Officer name: Dr. Guy Matthew Jordan. 2009-11-09 View Report
Officers. Change date: 2009-11-07. Officer name: Dr. Ben Nicholas Jordan. 2009-11-09 View Report
Officers. Change date: 2009-11-07. Officer name: Anthony John Clothier. 2009-11-09 View Report
Accounts. Accounts type dormant. 2009-08-27 View Report
Annual return. Legacy. 2009-03-18 View Report
Officers. Description: Secretary appointed anthony john clothier. 2009-02-09 View Report
Accounts. Accounts type dormant. 2008-07-28 View Report
Officers. Description: Director appointed dr. Ben nicholas jordan. 2008-04-16 View Report
Officers. Description: Director and secretary appointed dr. Guy matthew jordan. 2008-04-16 View Report
Annual return. Legacy. 2008-03-27 View Report
Officers. Description: Secretary resigned;director resigned. 2008-02-11 View Report
Accounts. Accounts type dormant. 2007-08-15 View Report
Annual return. Legacy. 2006-11-27 View Report