27 STACKPOOL ROAD BEDMINSTER MANAGEMENT COMPANY LIMITED

113 Old Gloucester Road 113 Old Gloucester Road, Bristol, BS16 1QH, England
StatusACTIVE
Company No.04119246
Category
Incorporated04 Dec 2000
Age23 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

27 STACKPOOL ROAD BEDMINSTER MANAGEMENT COMPANY LIMITED is an active with number 04119246. It was incorporated 23 years, 5 months, 13 days ago, on 04 December 2000. The company address is 113 Old Gloucester Road 113 Old Gloucester Road, Bristol, BS16 1QH, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-09

Officer name: Ms Kia-Leanne Pullin

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kia-Leanne Pullin

Change date: 2022-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kia-Leanne Pullin

Appointment date: 2022-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Vincent Falango

Termination date: 2022-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-13

Officer name: Ms Elizabeth Anne Blevins

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-03

Officer name: Jemma Elizabeth Louise Nash

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2021

Action Date: 03 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jemma Elizabeth Louise Nash

Cessation date: 2021-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-04

Psc name: Patricia Rockey

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-04

Psc name: Jemma Elizabeth Louis Nash

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2020

Action Date: 28 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patricia Rockey

Cessation date: 2020-11-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jemma Elizabeth Louise Nash

Termination date: 2020-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 02 Nov 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-07-01

Officer name: Miss Jemma Elizabeth Louise Nash

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Nov 2020

Action Date: 14 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-06-14

Officer name: Mr Neil Falango

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-02

New address: 113 Old Gloucester Road Hambrook Bristol BS16 1QH

Old address: 113 Old Gloucester Road Hambrook Bristol BS16 1QH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-02

New address: 113 Old Gloucester Road Hambrook Bristol BS16 1QH

Old address: 27 Stackpool Road Bristol BS3 1NG England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 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: 14 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jemma Elizabeth Louise Nash

Change date: 2019-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Address

Type: AD01

New address: 27 Stackpool Road Bristol BS3 1NG

Change date: 2019-02-13

Old address: 71 Granbrook Lane Mickleton Chipping Campden GL55 6TF England

Documents

View document PDF

Change person secretary company with change date

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Jemma Elizabeth Louise Nash

Change date: 2019-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Address

Type: AD01

Old address: 27 Stackpool Road Bristol BS3 1NG United Kingdom

Change date: 2019-02-11

New address: 71 Granbrook Lane Mickleton Chipping Campden GL55 6TF

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-03

New address: PO Box BS3 2AU 27 Stackpool Road Bristol BS3 1NG

Old address: 27 Stackpool Road Southville Bristol Bristol BS3 1NG England

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Jemma Elizabeth Louise Nash

Appointment date: 2017-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Rockey

Termination date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jan 2017

Action Date: 01 Jan 2017

Category: Address

Type: AD01

New address: 27 Stackpool Road Southville Bristol Bristol BS3 1NG

Old address: 12 Frobisher Road Ashton Bristol BS3 2AU

Change date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 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 no member list

Date: 05 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-12

Officer name: Mr Michael Vincent Falango

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-21

Officer name: Miss Jemma Elizabeth Louise Nash

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-21

Officer name: Angela Mary Ranby

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 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 no member list

Date: 22 Dec 2014

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Dec 2013

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 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 no member list

Date: 12 Dec 2012

Action Date: 04 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 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 no member list

Date: 08 Dec 2011

Action Date: 04 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-04

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Vincent Falango

Change date: 2011-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Dec 2010

Action Date: 04 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-04

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2010

Action Date: 04 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patricia Rockey

Change date: 2010-12-04

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2010

Action Date: 04 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-04

Officer name: Michael Vincent Falango

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2010

Action Date: 04 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-04

Officer name: Angela Mary Ranby

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date

Date: 01 Feb 2010

Action Date: 04 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-04

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 11 May 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patricia Falango

Change date: 2009-05-11

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2010

Action Date: 11 May 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-05-11

Officer name: Patricia Falango

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 22/01/2009 from 27A stackpool road southville bristol BS3 1NG

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / patricia falango / 12/01/2009

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/12/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 27/03/2008 from 14 travers walk stoke gifford bristol BS34 8XW

Documents

View document PDF

Legacy

Date: 30 Dec 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/12/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/12/06

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 23/11/06 from: 380 uttoxeter road mickleover derby DE3 5AG

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/12/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/12/04

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/12/03

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 05/09/03 from: lower ground floor 20 meridian place clifton bristol avon BS8 1JL

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/12/02

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/12/01

Documents

View document PDF

Legacy

Date: 13 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 26/03/01 from: 1 mitchell lane bristol avon BS1 6BU

Documents

View document PDF

Incorporation company

Date: 04 Dec 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACUS INVESTMENTS (U.K) LTD

37 YORK ROAD,ILFORD,IG1 3AD

Number:10481300
Status:ACTIVE
Category:Private Limited Company

FOENIX PARTNERS LIMITED

16 HOLYWELL ROW,LONDON,EC2A 4XA

Number:07677978
Status:ACTIVE
Category:Private Limited Company

MARCH HOSPITALITY LTD

54 POGMOOR ROAD,BARNSLEY,S75 2EW

Number:11386421
Status:ACTIVE
Category:Private Limited Company

PRESTIGIOUS PROPERTY MANAGEMENT LTD

49 STATION ROAD,POLEGATE,BN26 6EA

Number:11668564
Status:ACTIVE
Category:Private Limited Company

ROADWAY FILMS LTD

40 ABBOTS LANE,LONDON,CR8 5JH

Number:09767259
Status:ACTIVE
Category:Private Limited Company

RYAN SAMPSON LTD

93 OAKWOOD CRESCENT,GREENFORD,UB6 0RG

Number:09638872
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