BRISTOL STREET FOURTH INVESTMENTS LIMITED
Company number 00522856
- Company Overview for BRISTOL STREET FOURTH INVESTMENTS LIMITED (00522856)
- Filing history for BRISTOL STREET FOURTH INVESTMENTS LIMITED (00522856)
- People for BRISTOL STREET FOURTH INVESTMENTS LIMITED (00522856)
- Charges for BRISTOL STREET FOURTH INVESTMENTS LIMITED (00522856)
- More for BRISTOL STREET FOURTH INVESTMENTS LIMITED (00522856)
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) |
---|---|---|---|
13 Nov 2018 | AP01 | Appointment of Leonardo Caruso as a director on 1 November 2018 | |
23 Jul 2018 | TM01 | Termination of appointment of Timothy David Tozer as a director on 10 July 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
11 Jul 2018 | AD04 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA | |
05 Mar 2018 | AP01 | Appointment of Stephen Paul Gould as a director on 2 March 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Stephen Ferry as a director on 2 March 2018 | |
29 Jan 2018 | CH01 | Director's details changed for Mike Rich on 23 January 2018 | |
29 Jan 2018 | CH01 | Director's details changed for David Paul Crane on 23 January 2018 | |
29 Jan 2018 | CH01 | Director's details changed for Timothy David Tozer on 22 January 2018 | |
17 Jan 2018 | AP01 | Appointment of Ian Harrison as a director on 1 March 2017 | |
12 Jan 2018 | AP01 | Appointment of Colin Kent as a director on 20 November 2014 | |
10 Jan 2018 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 005228560021 | |
16 Aug 2017 | AA | Audit exemption subsidiary accounts made up to 28 February 2017 | |
16 Aug 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 | |
16 Aug 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 | |
16 Aug 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 | |
11 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
11 Jul 2017 | CH01 | Director's details changed for Mike Rich on 9 July 2017 | |
28 Apr 2017 | MR04 | Satisfaction of charge 19 in full | |
12 Apr 2017 | MR04 | Satisfaction of charge 20 in full | |
16 Mar 2017 | MR04 | Satisfaction of charge 18 in full | |
09 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2017 | MR01 | Registration of charge 005228560021, created on 27 February 2017 | |
16 Sep 2016 | AA | Audit exemption subsidiary accounts made up to 29 February 2016 | |
16 Sep 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 |