208 BEDMINSTER ROAD MANAGEMENT LIMITED - BRISTOL


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-22 View Report
Accounts. Accounts type dormant. 2023-06-12 View Report
Officers. Appointment date: 2023-05-05. Officer name: Mrs Valerie Jean Zomkowski. 2023-05-22 View Report
Officers. Officer name: Caroline Louisa Cartwright. Termination date: 2023-05-05. 2023-05-22 View Report
Confirmation statement. Statement with no updates. 2022-09-20 View Report
Accounts. Accounts type dormant. 2022-06-09 View Report
Officers. Officer name: Mrs Mihaila Braneanu. Appointment date: 2022-05-06. 2022-05-06 View Report
Persons with significant control. Cessation date: 2022-05-04. Psc name: Jessica Bruno. 2022-05-05 View Report
Officers. Officer name: Jessica Bruno (Nee Gardner). Termination date: 2022-05-04. 2022-05-05 View Report
Persons with significant control. Notification date: 2022-01-01. Psc name: John Christopher Wood. 2022-03-02 View Report
Confirmation statement. Statement with no updates. 2021-09-14 View Report
Accounts. Accounts type micro entity. 2021-04-15 View Report
Confirmation statement. Statement with no updates. 2020-09-16 View Report
Officers. Officer name: Caroline Louisa Evans. Change date: 2019-02-27. 2020-09-16 View Report
Persons with significant control. Notification date: 2020-06-19. Psc name: Jessica Bruno. 2020-06-19 View Report
Persons with significant control. Psc name: John Christopher Wood. Cessation date: 2020-06-19. 2020-06-19 View Report
Address. New address: 208 Bedminster Road Bristol BS3 5NQ. Old address: 30 Dafford Street Bath Somerset BA1 6SW. Change date: 2020-06-09. 2020-06-09 View Report
Accounts. Accounts type dormant. 2020-05-26 View Report
Confirmation statement. Statement with no updates. 2019-09-23 View Report
Accounts. Accounts type dormant. 2019-05-27 View Report
Confirmation statement. Statement with no updates. 2018-09-17 View Report
Accounts. Accounts type dormant. 2018-06-14 View Report
Confirmation statement. Statement with no updates. 2017-09-14 View Report
Officers. Appointment date: 2017-09-14. Officer name: Ms Jessica Bruno (Nee Gardner). 2017-09-14 View Report
Accounts. Accounts type dormant. 2017-06-12 View Report
Confirmation statement. Statement with updates. 2016-09-16 View Report
Accounts. Accounts type dormant. 2016-05-24 View Report
Annual return. With made up date no member list. 2015-09-15 View Report
Accounts. Accounts type dormant. 2015-06-01 View Report
Annual return. With made up date no member list. 2014-09-15 View Report
Accounts. Accounts type dormant. 2014-07-15 View Report
Annual return. With made up date no member list. 2013-09-15 View Report
Accounts. Accounts type dormant. 2013-06-12 View Report
Annual return. With made up date no member list. 2012-12-11 View Report
Address. Old address: 10 Yanleigh Close Bristol BS13 8AQ United Kingdom. Change date: 2012-12-06. 2012-12-06 View Report
Accounts. Accounts type dormant. 2012-04-18 View Report
Officers. Officer name: John Christopher Wood. 2012-04-18 View Report
Officers. Officer name: Caroline Louisa Evans. 2012-04-05 View Report
Officers. Officer name: Catherine Payne. 2012-04-05 View Report
Annual return. With made up date no member list. 2011-09-15 View Report
Officers. Officer name: Catherine Louse Payne. 2010-09-28 View Report
Officers. Officer name: Graham Stephens. 2010-09-21 View Report
Incorporation. Incorporation company. 2010-09-14 View Report