350 STAPLETON ROAD MANAGEMENT LIMITED

C/O Dna Property Management Ltd. St Brandon's House C/O Dna Property Management Ltd. St Brandon's House, Bristol, BS1 5QT, Somerset, England
StatusACTIVE
Company No.01344460
CategoryPrivate Limited Company
Incorporated15 Dec 1977
Age46 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

350 STAPLETON ROAD MANAGEMENT LIMITED is an active private limited company with number 01344460. It was incorporated 46 years, 5 months, 6 days ago, on 15 December 1977. The company address is C/O Dna Property Management Ltd. St Brandon's House C/O Dna Property Management Ltd. St Brandon's House, Bristol, BS1 5QT, Somerset, England.



Company Fillings

Appoint corporate secretary company with name date

Date: 06 Feb 2024

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-07-01

Officer name: Dna Property Services Limited

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2024

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: Bob Meredith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Address

Type: AD01

Old address: Unit 2 Beech Court Beech Court Hurst Reading RG10 0RQ England

New address: C/O Dna Property Management Ltd. St Brandon's House 27-29 Great George Street Bristol Somerset BS1 5QT

Change date: 2024-01-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2024

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-01

Officer name: Pinnacle Property Management Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2023

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2023

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bob Meredith

Change date: 2022-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Address

Type: AD01

New address: Unit 2 Beech Court Beech Court Hurst Reading RG10 0RQ

Old address: Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB England

Change date: 2021-06-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-06-21

Officer name: Pinnacle Property Management Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Easton Bevins Block Management

Termination date: 2021-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Geoffrey Brereton

Termination date: 2021-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-15

Officer name: Mr Alfie Cunningham

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-18

Officer name: Richard Brereton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-06-22

Officer name: Easton Bevins Block Management

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-22

Officer name: Melissa Goddard

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-04

Officer name: Zoe Francesca Sylvia Rippin

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-16

Officer name: Alan Mcdade

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-16

Officer name: Mrs Melissa Goddard

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 20 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-09-19

Officer name: Simon Hodges

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-12

Old address: 436-440 Gloucester Road Bristol BS7 8TX

New address: Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bradley Christopher Charles Phelps

Termination date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bradley Christopher Charles Phelps

Appointment date: 2015-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abby Foggin

Termination date: 2015-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Zoe Francesca Sylvia Rippin

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natasha Hall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2011

Action Date: 05 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-05

Officer name: Bob Meredith

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2011

Action Date: 05 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Natasha Fay Hall

Change date: 2011-09-05

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2011

Action Date: 05 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-05

Officer name: Abby Foggin

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2011

Action Date: 05 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Phillip Anthony Flossman

Change date: 2011-09-05

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2011

Action Date: 05 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-05

Officer name: Maria Juvilla Escosio

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2011

Action Date: 05 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Brereton

Change date: 2011-09-05

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Brereton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abby Foggin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 17 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Simon Hodges

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2010

Action Date: 17 May 2010

Category: Address

Type: AD01

Change date: 2010-05-17

Old address: Flat 5 350 Stapleton Road Easton Bristol BS5 0NN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bob Meredith

Change date: 2010-01-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-06

Officer name: Phillip Anthony Flossman

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Abby Foggin

Change date: 2010-01-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Natasha Fay Hall

Change date: 2010-01-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maria Juvilla Escosio

Change date: 2010-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andre cordery

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 02/01/07 from: flat 3 350 stapleton road easton bristol BS5 0NN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 03/02/05 from: the garden flat gages dairy 34A bathford hill bathford bath BA1 7SL

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

DUNNINGS MILLS MANAGEMENT COMPANY LIMITED

NO. 2 BULRUSHES BUSINESS PARK,EAST GRINSTEAD,RH19 4LZ

Number:09004156
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ESJAY LIMITED

60 CHARNWOOD CRESCENT,EASTLEIGH,SO53 5QL

Number:03651392
Status:ACTIVE
Category:Private Limited Company

HEMEL DEVELOPMENTS LIMITED

29 HIGHCLERE DRIVE,HEMEL HEMPSTEAD,HP3 8BY

Number:04714928
Status:ACTIVE
Category:Private Limited Company

M W LOGISTICS LIMITED

38 THE DRIVE,LEICESTER,LE9 8LA

Number:06628286
Status:ACTIVE
Category:Private Limited Company

STARSCAPE 1 LIMITED

TAIT WALKER, MEDWAY HOUSE FUDAN WAY,STOCKTON-ON-TEES,TS17 6EN

Number:09680484
Status:ACTIVE
Category:Private Limited Company

TAYBRIDGE (UK) LIMITED

BELLSHIRE ACCOUNTANCY LTD,CHORLEY,PR7 3AA

Number:04810898
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source