BRISTOL STUDENT LIMITED - BANGOR


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-08-16 View Report
Confirmation statement. Statement with no updates. 2022-07-20 View Report
Gazette. Gazette notice voluntary. 2022-05-31 View Report
Dissolution. Dissolution application strike off company. 2022-05-24 View Report
Confirmation statement. Statement with no updates. 2021-07-20 View Report
Accounts. Accounts type total exemption full. 2021-03-08 View Report
Address. Change date: 2020-11-25. New address: 6 Llys Castan Parc Menai Business Park Bangor Gwynedd LL57 4FH. Old address: C/O Heritage Holdings (North Wales) Ltd Unit 6 Llys Castan Parc Menai Business Park Bangor Gwynedd LL57 4FH Wales. 2020-11-25 View Report
Confirmation statement. Statement with no updates. 2020-07-20 View Report
Accounts. Accounts type total exemption full. 2020-06-18 View Report
Confirmation statement. Statement with no updates. 2019-07-22 View Report
Accounts. Accounts type total exemption full. 2019-04-09 View Report
Address. Change date: 2018-12-21. Old address: C/O Heritage Holdings (North Wales) Ltd 6 Llys Castan Parc Menai Business Park Bangor Gwynedd LL57 4FH Wales. New address: C/O Heritage Holdings (North Wales) Ltd Unit 6 Llys Castan Parc Menai Business Park Bangor Gwynedd LL57 4FH. 2018-12-21 View Report
Address. New address: C/O Heritage Holdings (North Wales) Ltd 6 Llys Castan Parc Menai Business Park Bangor Gwynedd LL57 4FH. Old address: C/O Heritage Holdings (North Wales) Limited Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH. Change date: 2018-12-21. 2018-12-21 View Report
Confirmation statement. Statement with no updates. 2018-07-23 View Report
Accounts. Accounts type full. 2018-03-14 View Report
Confirmation statement. Statement with no updates. 2017-07-20 View Report
Officers. Change date: 2017-06-22. Officer name: Mr Mark Watkin Jones. 2017-06-28 View Report
Accounts. Accounts type full. 2017-01-09 View Report
Confirmation statement. Statement with updates. 2016-08-03 View Report
Accounts. Accounts type full. 2016-06-27 View Report
Mortgage. Charge number: 2. 2016-06-21 View Report
Mortgage. Charge number: 1. 2016-06-21 View Report
Annual return. With made up date full list shareholders. 2015-08-04 View Report
Accounts. Accounts type full. 2015-02-24 View Report
Annual return. With made up date full list shareholders. 2014-08-06 View Report
Officers. Officer name: Mr Julian Nigel Tregoning Browne. Appointment date: 2014-06-03. 2014-07-21 View Report
Officers. Officer name: Mark Watkin Jones. Termination date: 2014-06-03. 2014-07-21 View Report
Officers. Change date: 2014-06-03. Officer name: Mr Mark Watkin Jones. 2014-06-03 View Report
Accounts. Accounts type full. 2014-04-03 View Report
Annual return. With made up date full list shareholders. 2013-08-07 View Report
Officers. Officer name: Mr Julian Nigel Tregoning Browne. 2013-06-18 View Report
Accounts. Accounts type full. 2013-03-12 View Report
Annual return. With made up date full list shareholders. 2012-07-26 View Report
Officers. Officer name: Rebecca Hopewell. 2012-07-18 View Report
Auditors. Auditors resignation company. 2012-07-18 View Report
Accounts. Accounts type full. 2012-07-04 View Report
Officers. Officer name: Mr Mark Watkin Jones. 2012-02-29 View Report
Address. Old address: Suite 2 Ty Matthew Llys Edmund Prys Unit 35, St Asaph Business Park St Asaph Denbighshire LL17 0JA Wales. Change date: 2011-11-24. 2011-11-24 View Report
Annual return. With made up date full list shareholders. 2011-09-27 View Report
Officers. Change date: 2011-07-20. Officer name: Mr Mark Watkin Jones. 2011-09-27 View Report
Address. Change date: 2011-09-27. Old address: C/O Heritage Holdings (North Wales) Limited Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH Wales. 2011-09-27 View Report
Officers. Change date: 2011-07-20. Officer name: Mr Glyn Watkin Jones. 2011-09-27 View Report
Address. Change date: 2011-09-23. Old address: Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH Wales. 2011-09-23 View Report
Address. Change date: 2011-09-19. Old address: Suite 2 Ty Matthew Llys Edmund Prys Unit 35 St Asaph Business Park St Asaph Denbighshire LL17 0JA. 2011-09-19 View Report
Officers. Officer name: Andrew Hindmarch. 2011-02-01 View Report
Officers. Officer name: Andrew Hindmarch. 2011-02-01 View Report
Accounts. Accounts type full. 2010-12-30 View Report
Officers. Officer name: Ms Rebecca Hopewell. 2010-12-03 View Report
Annual return. With made up date full list shareholders. 2010-08-06 View Report
Officers. Officer name: George Davidson. 2010-07-07 View Report