CARLTON COURT MANAGEMENT CO (BRISTOL) LIMITED - BRISTOL


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

Description Filing date
Confirmation statement. Statement with updates. 2023-07-05 View Report
Accounts. Accounts type total exemption full. 2023-04-05 View Report
Officers. Officer name: Mr Anton Alexeev. Change date: 2022-07-02. 2022-07-04 View Report
Confirmation statement. Statement with no updates. 2022-07-02 View Report
Accounts. Accounts type total exemption full. 2022-04-19 View Report
Confirmation statement. Statement with no updates. 2021-07-05 View Report
Accounts. Accounts type total exemption full. 2021-03-19 View Report
Officers. Change date: 2020-07-04. Officer name: Mr Anton Alexeev. 2020-07-08 View Report
Confirmation statement. Statement with no updates. 2020-07-04 View Report
Accounts. Accounts type total exemption full. 2019-10-14 View Report
Confirmation statement. Statement with no updates. 2019-07-06 View Report
Accounts. Accounts type total exemption full. 2018-09-13 View Report
Confirmation statement. Statement with updates. 2018-07-08 View Report
Accounts. Accounts type total exemption full. 2017-09-07 View Report
Confirmation statement. Statement with updates. 2017-07-09 View Report
Officers. Officer name: Mr Anton Alexeev. Change date: 2017-04-10. 2017-07-09 View Report
Accounts. Accounts type total exemption full. 2016-11-11 View Report
Confirmation statement. Statement with updates. 2016-07-18 View Report
Officers. Termination date: 2015-12-01. Officer name: Simon Mark Blackburn. 2015-12-01 View Report
Officers. Officer name: Simon Mark Blackburn. Termination date: 2015-12-01. 2015-12-01 View Report
Officers. Officer name: Mr Anton Alexeev. Appointment date: 2015-12-01. 2015-12-01 View Report
Officers. Officer name: Monica Ann Montgomery-Frost. Termination date: 2015-11-17. 2015-11-26 View Report
Accounts. Accounts type total exemption full. 2015-11-02 View Report
Annual return. With made up date full list shareholders. 2015-07-13 View Report
Officers. Officer name: Simon Mark Blackburn. Change date: 2015-05-01. 2015-07-13 View Report
Officers. Officer name: Mr Simon Mark Blackburn. Change date: 2015-05-01. 2015-07-13 View Report
Accounts. Accounts type total exemption full. 2014-11-21 View Report
Annual return. With made up date full list shareholders. 2014-07-06 View Report
Accounts. Accounts type total exemption full. 2014-03-14 View Report
Address. Change date: 2014-02-18. Old address: Carlton Court 79a Ashley Down Road Bristol BS7 9JX. 2014-02-18 View Report
Annual return. With made up date full list shareholders. 2013-07-19 View Report
Officers. Officer name: Mr Richard John Rennie Alexander. Change date: 2011-07-04. 2013-07-18 View Report
Address. Move registers to sail company. 2013-07-18 View Report
Address. Change sail address company. 2013-07-18 View Report
Officers. Officer name: Ms Monica Ann Montgomery-Frost. Change date: 2013-07-01. 2013-07-18 View Report
Accounts. Accounts type total exemption full. 2013-04-16 View Report
Annual return. With made up date full list shareholders. 2012-07-24 View Report
Officers. Officer name: Ms Monica Ann Montgomery-Frost. 2012-07-22 View Report
Officers. Officer name: Mr Simon Mark Blackburn. 2012-02-28 View Report
Officers. Officer name: Badar Khan. 2012-02-28 View Report
Officers. Officer name: Badar Khan. 2012-02-28 View Report
Accounts. Accounts type total exemption full. 2011-08-26 View Report
Annual return. With made up date full list shareholders. 2011-08-01 View Report
Officers. Change date: 2011-06-30. Officer name: Simon Mark Blackburn. 2011-08-01 View Report
Officers. Officer name: Mr Richard John Rennie Alexander. 2011-03-28 View Report
Officers. Officer name: Jessica Abel. 2011-01-27 View Report
Officers. Officer name: Geoffrey Burr. 2010-09-06 View Report
Officers. Officer name: Jessica Elizabeth Abel. 2010-09-06 View Report
Accounts. Accounts type total exemption full. 2010-08-31 View Report
Annual return. With made up date full list shareholders. 2010-07-21 View Report