- 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) |
---|---|---|---|
01 Jul 2021 | AD01 | Registered office address changed from C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom to C/O Ian Walker & Co Chartered Accountants Melrosegate Heworth York YO31 0RP on 1 July 2021 | |
28 Jun 2021 | MR04 | Satisfaction of charge 105376920003 in full | |
28 Jun 2021 | MR04 | Satisfaction of charge 105376920004 in full | |
24 Jun 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
04 May 2021 | MR04 | Satisfaction of charge 105376920002 in full | |
04 May 2021 | MR04 | Satisfaction of charge 105376920001 in full | |
30 Apr 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
29 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
22 Sep 2020 | PSC04 | Change of details for Mr Richard Peter Crawshay Jones as a person with significant control on 21 August 2020 | |
22 Sep 2020 | CH01 | Director's details changed for Mr Richard Peter Crawshay Jones on 21 August 2020 | |
22 Sep 2020 | PSC04 | Change of details for Mr Gregory White as a person with significant control on 27 July 2020 | |
22 Sep 2020 | CH01 | Director's details changed for Mr Gregory White on 27 July 2020 | |
30 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
16 Sep 2019 | MR01 | Registration of charge 105376920004, created on 13 September 2019 | |
13 Sep 2019 | MR01 | Registration of charge 105376920003, created on 13 September 2019 | |
28 Jun 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
27 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
21 Sep 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
22 Feb 2018 | CH01 | Director's details changed for Mr Richard Peter Crawshay Jones on 21 February 2018 | |
21 Feb 2018 | PSC04 | Change of details for Mr Richard Peter Crawshay Jones as a person with significant control on 21 February 2018 | |
21 Feb 2018 | AA01 | Current accounting period extended from 31 December 2017 to 30 April 2018 | |
21 Feb 2018 | PSC04 | Change of details for Mr Gregory White as a person with significant control on 21 February 2018 | |
21 Feb 2018 | CH01 | Director's details changed for Mr Gregory White on 21 February 2018 | |
21 Feb 2018 | AD01 | Registered office address changed from 51 Cotham Road Bristol BS6 6DN England to C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 21 February 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates |