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) |
---|---|---|---|
16 Sep 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 | |
16 Sep 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 | |
18 Jul 2016 | CH01 | Director's details changed for Steve Ferry on 20 November 2014 | |
18 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
01 Jul 2016 | AP01 | Appointment of Timothy David Tozer as a director on 30 June 2016 | |
16 Nov 2015 | AA | Audit exemption subsidiary accounts made up to 28 February 2015 | |
09 Nov 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 | |
30 Sep 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 | |
30 Sep 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 | |
17 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
27 May 2015 | AD01 | Registered office address changed from , Vertu House Kingsway North, Team Valley, Gateshead, Tyne and Wear, NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 | |
11 Dec 2014 | AP01 | Appointment of Mike Rich as a director on 20 November 2014 | |
05 Dec 2014 | AA | Accounts made up to 28 February 2014 | |
05 Dec 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 | |
03 Dec 2014 | TM01 | Termination of appointment of Ian Harrison as a director on 20 November 2014 | |
03 Dec 2014 | TM01 | Termination of appointment of Colin Kent as a director on 20 November 2014 | |
01 Dec 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 | |
01 Dec 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 | |
24 Nov 2014 | CH01 | Director's details changed for Michael Sherwin on 21 November 2014 | |
03 Nov 2014 | CH01 | Director's details changed for Karen Anderson on 8 October 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
19 Nov 2013 | AA | Audit exemption subsidiary accounts made up to 28 February 2013 | |
19 Nov 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 | |
19 Nov 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 | |
19 Nov 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 |