Advanced company searchLink opens in new window

CAIRNS COURT (BRISTOL) LIMITED

Company number 00740891

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)
12 Aug 2024 AA Micro company accounts made up to 31 December 2023
16 Jul 2024 AD01 Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 42B High Street Keynsham Bristol BS31 1DX on 16 July 2024
24 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
05 May 2023 AA Micro company accounts made up to 31 December 2022
19 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
12 Aug 2022 AA Micro company accounts made up to 31 December 2021
02 Dec 2021 TM01 Termination of appointment of Helen Hau-Loon Chim as a director on 2 December 2021
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 31 December 2020
11 Nov 2020 AP04 Appointment of Andrews Leasehold Management as a secretary on 1 October 2020
26 Oct 2020 TM02 Termination of appointment of James Daniel Tarr as a secretary on 30 September 2020
19 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
22 Sep 2020 AD01 Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 22 September 2020
09 Mar 2020 AA Micro company accounts made up to 31 December 2019
04 Nov 2019 AD01 Registered office address changed from C/O Andrews Leasehold Management Limited 133 st. Georges Road Bristol BS1 5UW to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 4 November 2019
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
05 Aug 2019 PSC08 Notification of a person with significant control statement
05 Aug 2019 PSC07 Cessation of James Fox as a person with significant control on 5 August 2019
26 Jul 2019 AA Micro company accounts made up to 31 December 2018
18 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
06 Jul 2018 AP01 Appointment of Ms Helen Hau-Loon Chim as a director on 5 July 2018
06 Jul 2018 TM01 Termination of appointment of Jennifer Anne Kerridge as a director on 6 July 2018
12 Mar 2018 AA Micro company accounts made up to 31 December 2017
15 Nov 2017 TM01 Termination of appointment of David Clifton John Powell as a director on 15 November 2017
20 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates