CHARTERHOUSE (BRISTOL) MANAGEMENT COMPANY LIMITED
Company number 04316949
- Company Overview for CHARTERHOUSE (BRISTOL) MANAGEMENT COMPANY LIMITED (04316949)
- Filing history for CHARTERHOUSE (BRISTOL) MANAGEMENT COMPANY LIMITED (04316949)
- People for CHARTERHOUSE (BRISTOL) MANAGEMENT COMPANY LIMITED (04316949)
- More for CHARTERHOUSE (BRISTOL) MANAGEMENT COMPANY LIMITED (04316949)
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 | |
16 Jul 2024 | AD01 | Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 42B High Street Keynsham Bristol BS31 1DX on 16 July 2024 | |
07 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
22 Feb 2023 | AA | Micro company accounts made up to 31 December 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
06 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
17 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
11 Nov 2020 | AP04 | Appointment of Andrews Leasehold Management as a secretary on 1 October 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
26 Oct 2020 | TM02 | Termination of appointment of James Daniel Tarr as a secretary on 30 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 | |
01 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
04 Nov 2019 | AD01 | Registered office address changed from Andrews Leasehold Management 133 st Georges Road Bristol BS1 5UW to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 4 November 2019 | |
05 Aug 2019 | PSC08 | Notification of a person with significant control statement | |
05 Aug 2019 | PSC07 | Cessation of Kenneth Cox as a person with significant control on 5 August 2019 | |
13 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
08 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
10 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
01 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Nov 2015 | AR01 | Annual return made up to 5 November 2015 no member list |