Advanced company searchLink opens in new window

BRISTOL STREET FOURTH INVESTMENTS LIMITED

Company number 00522856

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2024 AA Audit exemption subsidiary accounts made up to 29 February 2024
04 Sep 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/24
04 Sep 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/02/24
04 Sep 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/02/24
10 Jul 2024 CS01 Confirmation statement made on 9 July 2024 with no updates
09 Jul 2024 CH01 Director's details changed for Ms Karen Anderson on 9 July 2024
09 Jul 2024 CH01 Director's details changed for Mr David Paul Crane on 9 July 2024
09 Jul 2024 CH01 Director's details changed for Mr Robert Thomas Forrester on 9 July 2024
25 Apr 2024 TM01 Termination of appointment of Ian Harrison as a director on 28 March 2024
25 Apr 2024 AP01 Appointment of Mr Tom Ross Garratt as a director on 28 March 2024
08 Feb 2024 CH01 Director's details changed for Mike Rich on 10 November 2023
27 Nov 2023 AA Audit exemption subsidiary accounts made up to 28 February 2023
27 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
27 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
27 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
21 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
21 Jul 2023 AD02 Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE
21 Dec 2022 MR04 Satisfaction of charge 005228560021 in full
09 Dec 2022 MR01 Registration of charge 005228560022, created on 7 December 2022
25 Nov 2022 AA Audit exemption subsidiary accounts made up to 28 February 2022
25 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/22
25 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/22
25 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/22
13 Oct 2022 CH01 Director's details changed for Mr Robert Thomas Forrester on 10 October 2022
15 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates