16 CHANTRY ROAD MANAGEMENT COMPANY LIMITED

16 Chantry Road 16 Chantry Road, Bristol, BS8 2QD
StatusACTIVE
Company No.03935782
CategoryPrivate Limited Company
Incorporated29 Feb 2000
Age24 years, 3 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 06 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jeffrey Bernard Loat

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Inga Brice

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Gilbert

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ambrose Arkell-Hardwick

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Blackmore

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / heather grant / 01/07/2006

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / james blackmore / 17/07/2008

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ruth bentley / 01/04/2005

Documents

View document PDF

Resolution

Date: 21 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/07; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Capital

Type: 88(2)R

Description: Ad 04/12/01--------- £ si 3@1=3 £ ic 1/4

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Feb 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGE CONCERN LEEDS LIMITED

BRADBURY BUILDING,LEEDS,LS2 8JA

Number:07462427
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CROXLEY SOLUTIONS LIMITED

65 COMPTON STREET,LONDON,EC1V 0BN

Number:07736733
Status:ACTIVE
Category:Private Limited Company

E.F.E. SERVICES LIMITED

31 CHRISTCHURCH GARDENS,MIDDLESEX,HA3 8NP

Number:05447629
Status:ACTIVE
Category:Private Limited Company

GLENN BRICKWOOD LIMITED

6 TETTENHALL ROAD,WOLVERHAMPTON,WV1 4SA

Number:10103890
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIME GROUP LIMITED

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

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