BRISTOW LAND CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 04654156 |
Category | Private Limited Company |
Incorporated | 31 Jan 2003 |
Age | 21 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
BRISTOW LAND CONSULTANTS LIMITED is an active private limited company with number 04654156. It was incorporated 21 years, 4 months, 18 days ago, on 31 January 2003. The company address is Suite 71, 30 Red Lion Street, Richmond, TW9 1RB, Surrey, England.
Company Fillings
Accounts with accounts type micro entity
Date: 16 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2023
Action Date: 23 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-23
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2022
Action Date: 23 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-23
Documents
Notification of a person with significant control
Date: 16 May 2022
Action Date: 11 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-05-11
Psc name: John Bristow
Documents
Withdrawal of a person with significant control statement
Date: 11 May 2022
Action Date: 11 May 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-05-11
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Confirmation statement with updates
Date: 11 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Address
Type: AD01
New address: Suite 71, 30 Red Lion Street Richmond Surrey TW9 1RB
Change date: 2019-09-02
Old address: Willow Lodge River Petworth West Sussex GU28 9AX
Documents
Termination director company with name termination date
Date: 02 Sep 2019
Action Date: 20 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Bristow
Termination date: 2019-08-20
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Bristow
Appointment date: 2018-09-20
Documents
Termination secretary company with name termination date
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-09-20
Officer name: John Bristow
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Appoint person secretary company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Bristow
Documents
Termination director company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Bristow
Documents
Termination secretary company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jennifer Bristow
Documents
Appoint person director company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jennifer Bristow
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous extended
Date: 17 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-31
Officer name: John Bristow
Documents
Accounts amended with made up date
Date: 04 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AAMD
Made up date: 2008-10-31
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 May 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 May 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 19 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Resolution
Date: 02 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 24 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/05; full list of members
Documents
Legacy
Date: 04 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 04/11/04 from: 6 goodwood wing tortington manor arundel west sussex BN18 0FB
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 24 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/04; full list of members
Documents
Legacy
Date: 16 Jan 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 16/01/04 from: 7 woodberry close chiddingfold surrey GU8 4SF
Documents
Legacy
Date: 18 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/04 to 31/10/03
Documents
Legacy
Date: 14 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 03 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 03/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 03 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
C/O KHAN ACCOUNTANTS, 4A,LIVERPOOL,L7 4JG
Number: | 10609111 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
37 GREAT PULTENEY STREET,BATH,BA2 4DA
Number: | 11677861 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE E,SOVEREIGN HOUSE,SK8 2EA
Number: | 10086818 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY, PROCUREMENT & CONTRACTING SERVICES LLP
UNIT 4 LIMES COURT,HODDESDON,EN11 8EP
Number: | OC395159 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE SHARD 25TH FLOOR, C/O FRANCIS CLARK LLP,LONDON,SE1 9SG
Number: | 11800156 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIGHT LETTINGS COMPANY LIMITED
14 HIGH STREET,RUSHDEN,NN10 0PR
Number: | 07881945 |
Status: | ACTIVE |
Category: | Private Limited Company |