Advanced company searchLink opens in new window

224 NORTH STREET BEDMINISTER MANAGEMENT LIMITED

Company number 04844531

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)
17 Feb 2024 AP01 Appointment of Mr Adam Llewellyn as a director on 4 February 2024
17 Feb 2024 TM01 Termination of appointment of Adam John Robins as a director on 6 February 2024
12 Jan 2024 TM01 Termination of appointment of Royston Arthur Billings as a director on 1 January 2024
05 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with updates
08 Feb 2023 AP01 Appointment of Mr Josef Benjamin Duff Silver as a director on 31 January 2023
07 Nov 2022 TM01 Termination of appointment of Thomas Michael Miller as a director on 28 October 2022
20 Sep 2022 AD01 Registered office address changed from 24 Gore Road Ashton Bristol BS3 2LX England to 224D North Street Bedminster Bristol BS3 1JD on 20 September 2022
08 Aug 2022 AA Accounts for a dormant company made up to 31 July 2022
24 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
22 Feb 2022 CH01 Director's details changed for Ms Lauren Claire Ellis on 22 February 2022
22 Feb 2022 AP01 Appointment of Ms Lauren Claire Ellis as a director on 22 February 2022
02 Feb 2022 AD01 Registered office address changed from 27 Pembroke Road Southville Bristol BS3 1PP England to 24 Gore Road Ashton Bristol BS3 2LX on 2 February 2022
02 Feb 2022 TM01 Termination of appointment of Philip Andrew Toy as a director on 31 January 2022
04 Dec 2021 AD01 Registered office address changed from The Garden Flat, 224a North Street Bedminster Bristol BS3 1JD England to 27 Pembroke Road Southville Bristol BS3 1PP on 4 December 2021
07 Nov 2021 CH01 Director's details changed for Mr Philip Andrew Toy on 1 November 2021
14 Aug 2021 AA Accounts for a dormant company made up to 31 July 2021
24 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
09 Aug 2020 AA Accounts for a dormant company made up to 31 July 2020
09 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
13 May 2020 AA Accounts for a dormant company made up to 31 July 2019
06 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
06 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
24 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
27 Aug 2017 AD01 Registered office address changed from 24 Gore Road Ashton Bristol BS3 2LX to The Garden Flat, 224a North Street Bedminster Bristol BS3 1JD on 27 August 2017
27 Aug 2017 AA Accounts for a dormant company made up to 31 July 2017