Advanced company searchLink opens in new window

THE GROVE AT BEDMINISTER DOWN

Company number 02811502

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)
16 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2009 AA Full accounts made up to 5 April 2009
19 Sep 2009 288b Appointment Terminated Secretary linda nicholls
11 May 2009 288c Director's Change of Particulars / mary harris / 01/05/2009 / HouseName/Number was: 18, now: 28
05 May 2009 363a Annual return made up to 05/04/09
05 May 2009 288c Director's Change of Particulars / mary harris / 30/09/2008 / HouseName/Number was: , now: 18; Street was: 19 nelson street, now: whitemead house; Area was: bedminster, now: duckmoor road; Post Code was: BS3 2SP, now:
11 Apr 2008 363a Annual return made up to 05/04/08
11 Apr 2008 288b Appointment Terminated Director jane vowles
03 Jan 2008 AA Total exemption small company accounts made up to 5 April 2007
30 Apr 2007 363a Annual return made up to 05/04/07
30 Apr 2007 288b Director resigned
09 Oct 2006 AA Total exemption small company accounts made up to 5 April 2006
25 Apr 2006 363a Annual return made up to 05/04/06
27 Oct 2005 AA Total exemption small company accounts made up to 5 April 2005
27 Oct 2005 288c Director's particulars changed
18 Apr 2005 288a New director appointed
18 Apr 2005 363s Annual return made up to 05/04/05
15 Mar 2005 288a New director appointed
01 Feb 2005 288b Director resigned
01 Feb 2005 288b Director resigned
01 Feb 2005 288b Director resigned
01 Feb 2005 288b Director resigned
01 Feb 2005 288a New director appointed
01 Nov 2004 AA Full accounts made up to 5 April 2004