Advanced company searchLink opens in new window

SMLP BRISTOL GP LIMITED

Company number 11564712

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)
20 Feb 2024 AA Full accounts made up to 30 June 2023
13 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
19 Jul 2023 AP01 Appointment of Mr Adam David Jackson as a director on 17 July 2023
29 Jun 2023 AP01 Appointment of Mr Christopher Mark Taylor as a director on 27 June 2023
28 Jun 2023 TM01 Termination of appointment of Diane Duncan as a director on 7 June 2023
19 May 2023 TM01 Termination of appointment of Christopher Raymond Andrew Darroch as a director on 5 May 2023
01 Feb 2023 AA Full accounts made up to 30 June 2022
03 Jan 2023 TM01 Termination of appointment of Alexander David Lawson Stokoe as a director on 16 December 2022
03 Jan 2023 AP01 Appointment of Ms Diane Duncan as a director on 16 December 2022
15 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
04 Feb 2022 AA Full accounts made up to 30 June 2021
13 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
18 Mar 2021 AA Full accounts made up to 30 June 2020
08 Mar 2021 AP01 Appointment of Alexander David Lawson Stokoe as a director on 1 February 2021
18 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
24 Jun 2020 AA Full accounts made up to 30 June 2019
03 Mar 2020 TM01 Termination of appointment of Jennifer Anne Lisbey as a director on 28 February 2020
24 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
24 Sep 2019 AD04 Register(s) moved to registered office address Sixth Floor 150 Cheapside London EC2V 6ET
03 Sep 2019 AP01 Appointment of Ms Jennifer Anne Lisbey as a director on 23 August 2019
28 Aug 2019 TM01 Termination of appointment of Matthew James Torode as a director on 23 August 2019
28 Nov 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mrs. Kirsty ann-marie wilman
20 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Directors intrests/other business 13/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2018 CH01 Director's details changed for Mrs. Kirsty Anne-Marie Wilman on 13 September 2018
14 Sep 2018 AD03 Register(s) moved to registered inspection location Co Hermes Secretariat Limited Sixth Floor 150 Cheapside London EC2V 6ET