Advanced company searchLink opens in new window

47 CROMWELL ROAD (BRISTOL) MANAGEMENT CO LIMITED

Company number 07344950

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Aug 2018 AP01 Appointment of Mr William Miners as a director on 2 August 2018
25 May 2018 AA Accounts for a dormant company made up to 31 August 2017
23 May 2018 TM02 Termination of appointment of Prime Estate Management (Bristol) Ltd as a secretary on 23 May 2018
23 May 2018 AP03 Appointment of Mr Adam Church as a secretary on 23 May 2018
23 May 2018 AD01 Registered office address changed from 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR England to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 23 May 2018
28 Dec 2017 RP04AP01 Second filing for the appointment of Sonya Nutter as a director
18 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
18 Aug 2017 PSC08 Notification of a person with significant control statement
18 Aug 2017 PSC07 Cessation of Damon Cooper as a person with significant control on 14 August 2016
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
31 May 2017 TM01 Termination of appointment of Laurence Caird as a director on 30 August 2016
31 May 2017 AP01 Appointment of Mrs Sonya Nutter as a director on 30 August 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 28/12/2017
14 Sep 2016 AA Total exemption small company accounts made up to 31 August 2015
16 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
12 Aug 2016 AD01 Registered office address changed from C/O Prime Estate Management (Bristol) Ltd 97 Lower Redland Road Redland Bristol BS6 6SW to 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR on 12 August 2016
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2015 AR01 Annual return made up to 13 August 2015 no member list
13 May 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 13 August 2014 no member list
12 Aug 2014 TM01 Termination of appointment of Mark John Paul Nutter as a director on 12 August 2014
08 Jul 2014 AP01 Appointment of Laurence Caird as a director
25 Jun 2014 AP04 Appointment of Prime Estate Management (Bristol) Ltd as a secretary
08 May 2014 AA Total exemption small company accounts made up to 31 August 2013
05 Sep 2013 AR01 Annual return made up to 13 August 2013 no member list