BRISTOL PARKWAY NORTH MANAGEMENT (1) COMPANY LIMITED
Company number 03119932
- Company Overview for BRISTOL PARKWAY NORTH MANAGEMENT (1) COMPANY LIMITED (03119932)
- Filing history for BRISTOL PARKWAY NORTH MANAGEMENT (1) COMPANY LIMITED (03119932)
- People for BRISTOL PARKWAY NORTH MANAGEMENT (1) COMPANY LIMITED (03119932)
- More for BRISTOL PARKWAY NORTH MANAGEMENT (1) COMPANY LIMITED (03119932)
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) |
---|---|---|---|
04 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with updates | |
21 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Jan 2023 | TM01 | Termination of appointment of Zoe Elizabeth Hardman as a director on 31 December 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 25 October 2022 with updates | |
21 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Dec 2021 | PSC08 | Notification of a person with significant control statement | |
08 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
13 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 25 October 2020 with updates | |
27 Oct 2020 | PSC07 | Cessation of Cip Threadneedle Uk Property Nominee No 1 Ltd & Cip Threadneedle Uk Property Nominee No 2 Ltd as a person with significant control on 31 October 2019 | |
07 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
07 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 May 2019 | TM01 | Termination of appointment of Christopher John Paxford as a director on 17 May 2019 | |
17 May 2019 | AP01 | Appointment of Mrs Zoe Elizabeth Hardman as a director on 17 May 2019 | |
25 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
25 Oct 2018 | PSC02 | Notification of Cip Threadneedle Uk Property Nominee No 1 Ltd & Cip Threadneedle Uk Property Nominee No 2 Ltd as a person with significant control on 25 October 2018 | |
25 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 25 October 2018 | |
13 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
24 May 2018 | PSC08 | Notification of a person with significant control statement | |
01 Mar 2018 | PSC07 | Cessation of Dominvs Commercial Properties Limited as a person with significant control on 1 March 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
25 Sep 2017 | TM01 | Termination of appointment of Terry Langdon as a director on 15 August 2017 | |
25 Sep 2017 | AP01 | Appointment of Mr Christopher John Paxford as a director on 15 August 2017 |