Advanced company searchLink opens in new window

32 DURDHAM PARK (BRISTOL) LIMITED

Company number 01735701

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)
24 Oct 2014 AD01 Registered office address changed from Garden Flat 32 Durdham Park Redland Bristol BS6 6XB to Garden Maisonette 32 Durdham Park Bristol BS6 6XB on 24 October 2014
24 Oct 2014 CH01 Director's details changed for Mr Andrew Robert Bryce on 1 January 2014
24 Oct 2014 CH03 Secretary's details changed for Diane Sandell on 1 January 2014
18 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
11 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 4
07 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
17 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
08 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
18 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
22 Jul 2011 TM01 Termination of appointment of Gwynn Davis as a director
31 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
20 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
18 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
23 Nov 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
23 Nov 2009 AP01 Appointment of Miss Emily Grainger as a director
22 Nov 2009 CH01 Director's details changed for Dr Susan Margaret Turner on 16 October 2009
22 Nov 2009 CH01 Director's details changed for Andrew Robert Bryce on 16 October 2009
22 Nov 2009 CH01 Director's details changed for Professor Gwynn Clement Davis on 16 October 2009
22 Nov 2009 CH01 Director's details changed for Diane Sandell on 16 October 2009
10 Aug 2009 288b Appointment terminated director thomas griffin
10 Aug 2009 288b Appointment terminated director caroline reed
28 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
29 Oct 2008 363a Return made up to 03/10/08; full list of members
23 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
24 Oct 2007 363a Return made up to 03/10/07; full list of members