- Company Overview for BRISTOL ROVERS (1883) LIMITED (04501223)
- Filing history for BRISTOL ROVERS (1883) LIMITED (04501223)
- People for BRISTOL ROVERS (1883) LIMITED (04501223)
- Charges for BRISTOL ROVERS (1883) LIMITED (04501223)
- Registers for BRISTOL ROVERS (1883) LIMITED (04501223)
- More for BRISTOL ROVERS (1883) LIMITED (04501223)
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 Mar 2016 | MR04 | Satisfaction of charge 045012230017 in full | |
04 Mar 2016 | MR04 | Satisfaction of charge 045012230016 in full | |
04 Mar 2016 | MR04 | Satisfaction of charge 045012230018 in full | |
04 Mar 2016 | MR04 | Satisfaction of charge 045012230015 in full | |
22 Feb 2016 | TM01 | Termination of appointment of Barry William Bradshaw as a director on 18 February 2016 | |
22 Feb 2016 | TM02 | Termination of appointment of Antoni Jozef Watola as a secretary on 18 February 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Edward John Ware as a director on 18 February 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Colin Leslie Sexstone as a director on 18 February 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Christopher Jelf as a director on 18 February 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Nicholas John Higgs as a director on 18 February 2016 | |
22 Feb 2016 | AP01 | Appointment of Mr Stephen Charles Hamer as a director on 18 February 2016 | |
22 Feb 2016 | AP01 | Appointment of Wael Al-Qadi as a director on 18 February 2016 | |
22 Feb 2016 | AP01 | Appointment of Lee Atkins as a director on 18 February 2016 | |
22 Feb 2016 | AP04 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 18 February 2016 | |
16 Dec 2015 | MR01 | Registration of charge 045012230019, created on 27 November 2015 | |
15 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 15 November 2015
|
|
09 Dec 2015 | AP01 | Appointment of Mr Colin Leslie Sexstone as a director on 21 September 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 1 August 2015. List of shareholders has changed
Statement of capital on 2015-09-24
|
|
01 Jul 2015 | TM01 | Termination of appointment of Rodney Gordon King as a director on 17 June 2015 | |
18 Mar 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
08 Jan 2015 | CH01 | Director's details changed for Mr Kenneth Arthur William Masters on 8 January 2015 | |
09 Dec 2014 | MR04 | Satisfaction of charge 045012230014 in full | |
09 Dec 2014 | MR04 | Satisfaction of charge 6 in full | |
09 Dec 2014 | MR04 | Satisfaction of charge 2 in full | |
09 Dec 2014 | MR01 | Registration of charge 045012230015, created on 5 December 2014 |