THE GRANARY (BRISTOL) MANAGEMENT COMPANY LIMITED
Company number 04213215
- Company Overview for THE GRANARY (BRISTOL) MANAGEMENT COMPANY LIMITED (04213215)
- Filing history for THE GRANARY (BRISTOL) MANAGEMENT COMPANY LIMITED (04213215)
- People for THE GRANARY (BRISTOL) MANAGEMENT COMPANY LIMITED (04213215)
- More for THE GRANARY (BRISTOL) MANAGEMENT COMPANY LIMITED (04213215)
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) |
---|---|---|---|
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
15 Aug 2024 | AP01 | Appointment of Mr Ben Alexander Ansari-Siggery as a director on 15 August 2024 | |
09 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
26 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
01 Feb 2023 | TM01 | Termination of appointment of Rebecca Clark as a director on 1 February 2023 | |
11 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 Jun 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
21 Feb 2022 | AP01 | Appointment of Mr Harry Barnfield as a director on 21 February 2022 | |
06 Jan 2022 | AD01 | Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 6 January 2022 | |
06 Jan 2022 | AP04 | Appointment of Adam Church Ltd as a secretary on 1 January 2022 | |
06 Jan 2022 | TM02 | Termination of appointment of Andrews Leasehold Management as a secretary on 6 January 2022 | |
23 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
11 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
21 Dec 2020 | TM01 | Termination of appointment of Joanne Leighton as a director on 17 December 2020 | |
11 Nov 2020 | AP04 | Appointment of Andrews Leasehold Management as a secretary on 1 October 2020 | |
26 Oct 2020 | TM02 | Termination of appointment of James Daniel Tarr as a secretary on 30 September 2020 | |
22 Sep 2020 | AP01 | Appointment of Ms Sara Turnbull as a director on 22 September 2020 | |
22 Sep 2020 | AP01 | Appointment of Ms Rebecca Clark as a director on 22 September 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Tom Keir Burnett as a director on 22 September 2020 | |
22 Sep 2020 | AD01 | Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 22 September 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
16 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW England to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 4 November 2019 | |
30 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 |