16 HANBURY ROAD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03626127 |
Category | |
Incorporated | 03 Sep 1998 |
Age | 25 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
16 HANBURY ROAD MANAGEMENT COMPANY LIMITED is an active with number 03626127. It was incorporated 25 years, 9 months, 1 day ago, on 03 September 1998. The company address is Top Flat 16a Hanbury Road Top Flat 16a Hanbury Road, Bristol, BS8 2EP.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-29
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 03 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-03
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 01 Nov 2022
Action Date: 20 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Peter Gerald Hawkins
Appointment date: 2022-10-20
Documents
Appoint person director company with name date
Date: 21 Oct 2022
Action Date: 20 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Grace Margaret Ould
Appointment date: 2022-10-20
Documents
Termination director company with name termination date
Date: 19 Oct 2022
Action Date: 16 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-16
Officer name: Graham Robert John Morris
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 03 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-03
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Accounts with accounts type total exemption full
Date: 04 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 08 Sep 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Appoint person director company with name date
Date: 29 Aug 2015
Action Date: 11 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Margaret Catherine Hehir
Appointment date: 2015-08-11
Documents
Termination director company with name termination date
Date: 05 Aug 2015
Action Date: 22 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Douglas Elliott
Termination date: 2015-06-22
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 12 Sep 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 04 Sep 2013
Action Date: 03 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-03
Documents
Accounts with accounts type total exemption full
Date: 13 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 17 Sep 2012
Action Date: 03 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-03
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Robert John Morris
Documents
Annual return company with made up date no member list
Date: 03 Sep 2011
Action Date: 03 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-03
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 03 Sep 2010
Action Date: 03 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-03
Documents
Appoint person director company with name
Date: 29 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Douglas Elliott
Documents
Termination director company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Bowie Hill
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/09/09
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/09/08
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/09/07
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 13 Sep 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/09/06
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 07 Sep 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/09/05
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 15 Sep 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/09/04
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 03 Nov 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/09/02
Documents
Legacy
Date: 03 Nov 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/09/03
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 06 Sep 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/09/01
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 02 Oct 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/09/00
Documents
Legacy
Date: 02 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 26 Jun 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 17 Feb 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 03/09/99
Documents
Legacy
Date: 06 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
PLATT BARN BULLEN LANE,TONBRIDGE,TN12 5LX
Number: | 11155291 |
Status: | ACTIVE |
Category: | Private Limited Company |
591 LONDON ROAD,SUTTON,SM3 9AG
Number: | 03177265 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11322163 |
Status: | ACTIVE |
Category: | Private Limited Company |
343 DEANE ROAD,BOLTON,BL3 5HL
Number: | 11425799 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 HURLE CRESCENT,BOSTON,PE21 8NA
Number: | 11312278 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 LISTER ROAD,SWINDON,SN4 9SB
Number: | 05129812 |
Status: | ACTIVE |
Category: | Private Limited Company |