Advanced company searchLink opens in new window

BRISTOL CITY PROPERTIES 2 LTD

Company number 10537692

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)
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