7 LANSDOWN PLACE (CLIFTON) MANAGEMENT LIMITED

10 Waring House 10 Waring House, Bristol, BS1 6TB
StatusACTIVE
Company No.01396970
CategoryPrivate Limited Company
Incorporated31 Oct 1978
Age45 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

7 LANSDOWN PLACE (CLIFTON) MANAGEMENT LIMITED is an active private limited company with number 01396970. It was incorporated 45 years, 6 months, 21 days ago, on 31 October 1978. The company address is 10 Waring House 10 Waring House, Bristol, BS1 6TB.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-10

Officer name: Christopher Hooley

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Andrew Delong

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Termination secretary company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew De-Long

Documents

View document PDF

Appoint corporate secretary company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Silver Fox Property Co Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2011

Action Date: 01 Jul 2011

Category: Address

Type: AD01

Old address: 33 High Street Keynsham Bristol BS31 1DP

Change date: 2011-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Graham David Mirtle

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: David Jonathan Rhys Harris

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Mrs Gillian Anne Harris

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Andrew Mark House

Documents

View document PDF

Change person secretary company with change date

Date: 14 Aug 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Andrew Michael De-Long

Change date: 2010-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 24/02/05 from: castle estates 108 whiteladies road clifton bristol BS8 2PB

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 30/06/03 from: 108 whiteladies road bristol BS8 2PB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Accounts amended with made up date

Date: 25 Jul 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AAMD

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 16/08/01 from: 82-84 queens road clifton bristol avon BS8 1QU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2001

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/99; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 07 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 1997

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 19 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 14 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/96; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jun 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Oct 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Legacy

Date: 24 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/95; no change of members

Documents

View document PDF

Legacy

Date: 07 Jul 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

CALTRADE LIMITED

DOWNLANDS DOWNLANDS,STEYNING,BN44 3GD

Number:10954896
Status:ACTIVE
Category:Private Limited Company

EATING RIGHT LONDON LIMITED

6 FRIARS COURT,ROMFORD,RM7 0FS

Number:11212542
Status:ACTIVE
Category:Private Limited Company

FIRST GREAT WESTERN LIMITED

4TH FLOOR CAPITAL HOUSE,LONDON,NW1 5DH

Number:08485758
Status:ACTIVE
Category:Private Limited Company

LASTONSER LTD

SUITE 1 FIELDEN HOUSE,TODMORDEN,OL14 6LD

Number:11478002
Status:ACTIVE
Category:Private Limited Company

LEGAL ELITE LTD

28 OLDBURY CLOSE,HEYWOOD,OL10 2NQ

Number:05633690
Status:ACTIVE
Category:Private Limited Company

MATRIX FILM DISTRIBUTION LIMITED

33 ST JAMES'S SQUARE,LONDON,SW1Y 4JS

Number:04299307
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