Advanced company searchLink opens in new window

29 BEDMINSTER DOWN ROAD MANAGEMENT COMPANY LIMITED

Company number 08488622

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)
11 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
08 Dec 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 December 2016
21 Jul 2016 AP01 Appointment of Miss Amy Clare Sheldon as a director on 20 July 2016
09 May 2016 AR01 Annual return made up to 15 April 2016 no member list
09 May 2016 TM01 Termination of appointment of Cathryn Lowe as a director on 28 April 2016
09 May 2016 AD01 Registered office address changed from Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW to C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW on 9 May 2016
28 Apr 2016 TM01 Termination of appointment of Cathryn Lowe as a director on 28 April 2016
29 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
08 May 2015 AR01 Annual return made up to 15 April 2015 no member list
28 Apr 2015 AP01 Appointment of Mr Zamil Mohamed Al-Amri as a director on 22 April 2015
25 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2015 AA Total exemption small company accounts made up to 30 April 2014
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2015 TM01 Termination of appointment of David Roy Bannister as a director on 15 January 2015
15 Dec 2014 AP01 Appointment of Ms Cathryn Lowe as a director on 15 December 2014
07 May 2014 AR01 Annual return made up to 15 April 2014 no member list
10 Feb 2014 AP03 Appointment of Mr James Daniel Tarr as a secretary
10 Feb 2014 AD01 Registered office address changed from 29 Bedminster Down Road Bristol BS13 7AB United Kingdom on 10 February 2014
15 Apr 2013 NEWINC Incorporation