16 CHANTRY ROAD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03935782 |
Category | Private Limited Company |
Incorporated | 29 Feb 2000 |
Age | 24 years, 3 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
16 CHANTRY ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 03935782. It was incorporated 24 years, 3 months, 2 days ago, on 29 February 2000. The company address is 16 Chantry Road 16 Chantry Road, Bristol, BS8 2QD.
Company Fillings
Confirmation statement with updates
Date: 25 Feb 2024
Action Date: 24 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-24
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 05 Mar 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Cessation of a person with significant control
Date: 05 Mar 2023
Action Date: 14 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jeffrey Bernard Loat
Cessation date: 2021-11-14
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 03 Mar 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Notification of a person with significant control
Date: 03 Mar 2022
Action Date: 14 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ambrose James Arkell-Hardwick
Notification date: 2021-11-14
Documents
Termination secretary company with name termination date
Date: 01 Dec 2021
Action Date: 14 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-11-14
Officer name: Jeffrey Bernard Loat
Documents
Termination director company with name termination date
Date: 01 Dec 2021
Action Date: 14 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-14
Officer name: Jeffrey Bernard Loat
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Termination director company with name termination date
Date: 15 Jun 2021
Action Date: 02 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Mary Bentley
Termination date: 2021-06-02
Documents
Appoint person director company with name date
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Harding
Appointment date: 2021-06-15
Documents
Confirmation statement with updates
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Change person director company with change date
Date: 24 Feb 2021
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ruth Mary Bentley
Change date: 2017-04-10
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Notification of a person with significant control
Date: 07 Aug 2020
Action Date: 05 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-05
Psc name: Jeffrey Bernard Loat
Documents
Withdrawal of a person with significant control statement
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-08-06
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Appoint person secretary company with name
Date: 06 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jeffrey Bernard Loat
Documents
Termination director company with name termination date
Date: 06 Mar 2016
Action Date: 06 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heather May Grant
Termination date: 2016-01-06
Documents
Appoint person director company with name date
Date: 06 Mar 2016
Action Date: 07 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeffrey Bernard Loat
Appointment date: 2016-01-07
Documents
Termination secretary company with name termination date
Date: 06 Mar 2016
Action Date: 06 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Heather May Grant
Termination date: 2016-01-06
Documents
Appoint person secretary company with name date
Date: 06 Mar 2016
Action Date: 07 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jeffrey Bernard Loat
Appointment date: 2016-01-07
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Appoint person director company with name
Date: 13 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Inga Brice
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Termination director company with name
Date: 22 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dawn Gilbert
Documents
Appoint person director company with name
Date: 22 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ambrose Arkell-Hardwick
Documents
Termination director company with name
Date: 22 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Blackmore
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 07 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-07
Officer name: Heather May Grant
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 07 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dawn Louise Gilbert
Change date: 2010-03-07
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 07 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ruth Mary Bentley
Change date: 2010-03-07
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 07 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-07
Officer name: James Blackmore
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / heather grant / 01/07/2006
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / james blackmore / 17/07/2008
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ruth bentley / 01/04/2005
Documents
Resolution
Date: 21 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 01 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 01 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/07; full list of members
Documents
Legacy
Date: 01 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 14 Nov 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 09 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/06; full list of members
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 18 Nov 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 17 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/05; full list of members
Documents
Legacy
Date: 01 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 22 Oct 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 27 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/04; full list of members
Documents
Legacy
Date: 06 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with made up date
Date: 06 Jan 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 05 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/03; full list of members
Documents
Accounts with made up date
Date: 07 Jan 2003
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 22 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/02; full list of members
Documents
Legacy
Date: 22 Mar 2002
Category: Capital
Type: 88(2)R
Description: Ad 04/12/01--------- £ si 3@1=3 £ ic 1/4
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 14 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 11/12/01 from: 16 chantry road bristol avon BS8 2QD
Documents
Legacy
Date: 11 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/01; full list of members
Documents
Legacy
Date: 08 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BRADBURY BUILDING,LEEDS,LS2 8JA
Number: | 07462427 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
65 COMPTON STREET,LONDON,EC1V 0BN
Number: | 07736733 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 CHRISTCHURCH GARDENS,MIDDLESEX,HA3 8NP
Number: | 05447629 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 TETTENHALL ROAD,WOLVERHAMPTON,WV1 4SA
Number: | 10103890 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
18 COWSLIP CLOSE,NORTHAMPTON,NN4 6NF
Number: | 10135019 |
Status: | ACTIVE |
Category: | Private Limited Company |
NINGDA INTERNATIONAL CO., LTD.
FOURTH FLOOR,LONDON,WC1E 6HA
Number: | 09498771 |
Status: | ACTIVE |
Category: | Private Limited Company |