- Company Overview for CAIRNS COURT (BRISTOL) LIMITED (00740891)
- Filing history for CAIRNS COURT (BRISTOL) LIMITED (00740891)
- People for CAIRNS COURT (BRISTOL) LIMITED (00740891)
- More for CAIRNS COURT (BRISTOL) LIMITED (00740891)
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) |
---|---|---|---|
15 Jan 2025 | AP01 | Appointment of Mr Christopher Edward Smith as a director on 15 January 2025 | |
21 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with no updates | |
12 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
16 Jul 2024 | AD01 | Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 42B High Street Keynsham Bristol BS31 1DX on 16 July 2024 | |
24 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
05 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with updates | |
12 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
02 Dec 2021 | TM01 | Termination of appointment of Helen Hau-Loon Chim as a director on 2 December 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
11 Nov 2020 | AP04 | Appointment of Andrews Leasehold Management as a secretary on 1 October 2020 | |
26 Oct 2020 | TM02 | Termination of appointment of James Daniel Tarr as a secretary on 30 September 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
22 Sep 2020 | AD01 | Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 22 September 2020 | |
09 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from C/O Andrews Leasehold Management Limited 133 st. Georges Road Bristol BS1 5UW to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 4 November 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
05 Aug 2019 | PSC08 | Notification of a person with significant control statement | |
05 Aug 2019 | PSC07 | Cessation of James Fox as a person with significant control on 5 August 2019 | |
26 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
06 Jul 2018 | AP01 | Appointment of Ms Helen Hau-Loon Chim as a director on 5 July 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Jennifer Anne Kerridge as a director on 6 July 2018 | |
12 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 |