BRISTOL PROPERTY AGENTS' ASSOCIATION
Company number 03706099
- Company Overview for BRISTOL PROPERTY AGENTS' ASSOCIATION (03706099)
- Filing history for BRISTOL PROPERTY AGENTS' ASSOCIATION (03706099)
- People for BRISTOL PROPERTY AGENTS' ASSOCIATION (03706099)
- More for BRISTOL PROPERTY AGENTS' ASSOCIATION (03706099)
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 Feb 2023 | PSC01 | Notification of Robert James Russell as a person with significant control on 4 February 2023 | |
04 Feb 2023 | TM01 | Termination of appointment of Christopher Edward Wynn Grazier as a director on 4 February 2023 | |
04 Feb 2023 | PSC07 | Cessation of Christopher Edward Wynn Grazier as a person with significant control on 4 February 2023 | |
04 Feb 2023 | AP01 | Appointment of Mr Tom William Dugay as a director on 4 February 2023 | |
04 Feb 2023 | AP01 | Appointment of Mrs Hannah Louise Waterhouse as a director on 4 February 2023 | |
04 Feb 2023 | TM01 | Termination of appointment of Joanne Edwards as a director on 4 February 2023 | |
24 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 Sep 2022 | AP01 | Appointment of Miss Roxine Michelle Foster as a director on 8 September 2022 | |
08 Sep 2022 | TM01 | Termination of appointment of Philip Edward Moore as a director on 8 September 2022 | |
07 Apr 2022 | TM01 | Termination of appointment of Hollie Frances Ruddle as a director on 7 April 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
15 Feb 2022 | PSC07 | Cessation of Paul Christopher Baker as a person with significant control on 15 February 2022 | |
15 Feb 2022 | PSC01 | Notification of Simon Richard Price as a person with significant control on 15 February 2022 | |
14 Feb 2022 | AP01 | Appointment of Mr Christopher Charles Howell as a director on 14 February 2022 | |
11 Feb 2022 | AP01 | Appointment of Mr Russell Alexander Crofts as a director on 11 February 2022 | |
11 Feb 2022 | AP01 | Appointment of Mr James Anthony Frost as a director on 11 February 2022 | |
11 Feb 2022 | TM01 | Termination of appointment of Paul Christopher Baker as a director on 11 February 2022 | |
11 Feb 2022 | TM01 | Termination of appointment of Seonaid Olivia Butler as a director on 11 February 2022 | |
11 Feb 2022 | TM01 | Termination of appointment of Oliver James Stretton as a director on 11 February 2022 | |
08 Feb 2022 | AD01 | Registered office address changed from Somerset House 18 Canynge Road Bristol BS8 3JX England to Lewins House Narrow Lewins Mead Bristol BS1 2NN on 8 February 2022 | |
15 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
26 Feb 2021 | AD01 | Registered office address changed from C/O C/O Jll 31 Great George Street Bristol BS1 5QD England to Somerset House 18 Canynge Road Bristol BS8 3JX on 26 February 2021 | |
26 Feb 2021 | TM02 | Termination of appointment of Sarah Carolyne Ogden as a secretary on 11 February 2021 | |
26 Feb 2021 | TM01 | Termination of appointment of Sarah Carolyne Ogden as a director on 11 February 2021 |