Advanced company searchLink opens in new window

BRISTOL CITY PROPERTIES LTD

Company number 10966475

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)
28 Mar 2024 MR01 Registration of charge 109664750014, created on 26 March 2024
18 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
25 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
20 Oct 2022 PSC01 Notification of Syed Hyder Ahmad as a person with significant control on 19 October 2022
20 Oct 2022 PSC07 Cessation of Mortar Investments Pte Limited as a person with significant control on 19 October 2022
23 Sep 2022 AD01 Registered office address changed from Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1NA on 23 September 2022
20 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
20 Sep 2022 AD01 Registered office address changed from C/O Ian Walker & Co Chartered Accountants Melrosegate Heworth York YO31 0RP England to Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR on 20 September 2022
29 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
24 Mar 2022 MR01 Registration of charge 109664750011, created on 10 March 2022
24 Mar 2022 MR01 Registration of charge 109664750012, created on 10 March 2022
24 Mar 2022 MR01 Registration of charge 109664750013, created on 10 March 2022
05 Oct 2021 CS01 Confirmation statement made on 14 September 2021 with updates
14 Aug 2021 SH08 Change of share class name or designation
14 Aug 2021 MA Memorandum and Articles of Association
14 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Change of company name 02/08/2021
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-02
14 Jul 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 March 2022
02 Jul 2021 AP01 Appointment of Ms Miranda Lam as a director on 25 June 2021
02 Jul 2021 TM01 Termination of appointment of Gregory Joseph Arthur White as a director on 25 June 2021
02 Jul 2021 TM01 Termination of appointment of Robert Fox as a director on 25 June 2021
01 Jul 2021 PSC07 Cessation of Gregory Joseph White as a person with significant control on 25 June 2021
01 Jul 2021 PSC02 Notification of Mortar Investments Pte Limited as a person with significant control on 25 June 2021
01 Jul 2021 PSC07 Cessation of Robert Fox as a person with significant control on 25 June 2021
01 Jul 2021 TM02 Termination of appointment of Gregory White as a secretary on 25 June 2021