Advanced company searchLink opens in new window

12 HAMPTON ROAD, BRISTOL (MANAGEMENT) LIMITED

Company number 01686153

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)
26 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
26 Sep 2017 AD01 Registered office address changed from Paul Gadd 6 Cotham Place Trelawney Road, Cotham Bristol BS6 6QS England to Flat 2, 6 Cotham Place Trelawney Road Bristol BS6 6QS on 26 September 2017
20 Sep 2017 TM01 Termination of appointment of Charles James Antony Blackler as a director on 20 September 2017
20 Sep 2017 AD01 Registered office address changed from Charlie Blackler 6 Cotham Place Trelawney Road Cotham Bristol BS6 6QS to Paul Gadd 6 Cotham Place Trelawney Road, Cotham Bristol BS6 6QS on 20 September 2017
05 Aug 2017 AP03 Appointment of Mr Peter James Gadd as a secretary on 1 August 2017
04 Aug 2017 TM01 Termination of appointment of Trudi Swift as a director on 1 August 2017
04 Aug 2017 TM02 Termination of appointment of Trudi Swift as a secretary on 1 August 2017
30 Jul 2017 AP01 Appointment of Mr Richard James Caola as a director on 30 July 2017
18 Apr 2017 AP01 Appointment of Mr Peter James Gadd as a director on 18 April 2017
27 Dec 2016 AA Micro company accounts made up to 31 March 2016
25 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
23 Oct 2015 TM01 Termination of appointment of Brian Harry Neville as a director on 16 October 2015
21 Sep 2015 AR01 Annual return made up to 20 September 2015 no member list
20 Sep 2015 AD01 Registered office address changed from C/O Brian Neville 6 Cotham Place Cotham Place Trelawney Road Bristol BS6 6QS England to Charlie Blackler 6 Cotham Place Trelawney Road Cotham Bristol BS6 6QS on 20 September 2015
20 Sep 2015 AP03 Appointment of Miss Trudi Swift as a secretary on 1 April 2015
09 Jul 2015 AA Total exemption full accounts made up to 31 March 2015
19 May 2015 AP01 Appointment of Miss Trudi Swift as a director on 19 May 2015
24 Mar 2015 TM01 Termination of appointment of Emma Fuller as a director on 23 March 2015
24 Mar 2015 TM02 Termination of appointment of Emma Fuller as a secretary on 23 March 2015
24 Mar 2015 AD01 Registered office address changed from 80 Lodge Hill Road Lower Bourne Farnham Surrey GU10 3RF to C/O Brian Neville 6 Cotham Place Cotham Place Trelawney Road Bristol BS6 6QS on 24 March 2015
13 Mar 2015 TM01 Termination of appointment of Kerry Ann Richardson as a director on 10 October 2014
23 Sep 2014 AR01 Annual return made up to 21 September 2014 no member list
13 Jun 2014 AA Total exemption full accounts made up to 31 March 2014
10 Oct 2013 AR01 Annual return made up to 27 September 2013 no member list
10 Oct 2013 CH01 Director's details changed for Kerry Ann Richardson on 27 September 2013