- Company Overview for BRISTOL CITY PROPERTIES 2 LTD (10537692)
- Filing history for BRISTOL CITY PROPERTIES 2 LTD (10537692)
- People for BRISTOL CITY PROPERTIES 2 LTD (10537692)
- Charges for BRISTOL CITY PROPERTIES 2 LTD (10537692)
- More for BRISTOL CITY PROPERTIES 2 LTD (10537692)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
18 Dec 2024 | CH01 | Director's details changed for Ms Miranda Lam on 18 December 2024 | |
18 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Apr 2024 | MR01 | Registration of charge 105376920010, created on 26 March 2024 | |
28 Mar 2024 | MR01 | Registration of charge 105376920008, created on 26 March 2024 | |
28 Mar 2024 | MR01 | Registration of charge 105376920009, created on 26 March 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
20 Oct 2022 | PSC01 | Notification of Syed Hyder Ahmad as a person with significant control on 19 October 2022 | |
20 Oct 2022 | PSC07 | Cessation of Mortar Investments Pte Limited as a person with significant control on 19 October 2022 | |
23 Sep 2022 | AD01 | Registered office address changed from C/O Ian Walker & Co Chartered Accountants Melrosegate Heworth York YO31 0RP England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1NA on 23 September 2022 | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Mar 2022 | MR01 | Registration of charge 105376920005, created on 10 March 2022 | |
24 Mar 2022 | MR01 | Registration of charge 105376920006, created on 10 March 2022 | |
24 Mar 2022 | MR01 | Registration of charge 105376920007, created on 10 March 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 20 December 2021 with updates | |
02 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2021 | AA01 | Current accounting period shortened from 30 April 2022 to 31 March 2022 | |
02 Jul 2021 | TM01 | Termination of appointment of Richard Peter Crawshay Jones as a director on 25 June 2021 | |
02 Jul 2021 | TM01 | Termination of appointment of Gregory Joseph Arthur White as a director on 25 June 2021 | |
02 Jul 2021 | AP01 | Appointment of Ms Miranda Lam as a director on 25 June 2021 | |
01 Jul 2021 | PSC07 | Cessation of Gregory White as a person with significant control on 25 June 2021 | |
01 Jul 2021 | PSC02 | Notification of Mortar Investments Pte Limited as a person with significant control on 25 June 2021 | |
01 Jul 2021 | PSC07 | Cessation of Richard Peter Crawshay Jones as a person with significant control on 25 June 2021 |