HALSBURY ROAD MANAGEMENT COMPANY LIMITED

8 Rysdale Road, Bristol, BS9 3QU, England
StatusACTIVE
Company No.04656541
CategoryPrivate Limited Company
Incorporated04 Feb 2003
Age21 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

HALSBURY ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 04656541. It was incorporated 21 years, 3 months, 13 days ago, on 04 February 2003. The company address is 8 Rysdale Road, Bristol, BS9 3QU, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2023

Action Date: 17 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-17

Officer name: Mr Joseph George Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-31

Officer name: Mr Pau Juan-Garcia

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2022

Action Date: 21 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-10-21

Psc name: Lorraine Mary Ashbury

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-21

Officer name: Emma Louise Ballinger

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Louise Ballinger

Termination date: 2022-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2022

Action Date: 23 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-23

Old address: 30 Grange Park St. Arvans Chepstow NP16 6EA Wales

New address: 8 Rysdale Road Bristol BS9 3QU

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-21

Officer name: James Bannochie

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2022

Action Date: 21 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-21

Psc name: Emma Louise Ballinger

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lorraine Ashbury

Appointment date: 2022-10-10

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jul 2022

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Emma Louise Ballinger

Change date: 2021-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keerthi Kiranmayee

Change date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2021

Action Date: 17 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-17

Old address: 5 Rawley Court Rawley Lane Newquay TR7 2EH England

New address: 30 Grange Park St. Arvans Chepstow NP16 6EA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Address

Type: AD01

New address: 5 Rawley Court Rawley Lane Newquay TR7 2EH

Old address: 18 Pitch & Pay Park Bristol BS9 1NL England

Change date: 2021-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2020

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-30

Officer name: Keerthi Kiranmayee

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2020

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-13

Officer name: Mrs Lorraine Mary Ashbury

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2020

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-21

Officer name: Sophie Louise Mary Jefferies

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keerthi Kiranmayee

Appointment date: 2019-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Rogers

Termination date: 2019-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-10

Old address: Nupdown Farm Nupdown Lane Oldbury-on-Severn Bristol BS35 1RS England

New address: 18 Pitch & Pay Park Bristol BS9 1NL

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ann Rogers

Cessation date: 2019-07-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emma Louise Ballinger

Notification date: 2019-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

Change date: 2018-05-08

Old address: 18 Pitch & Pay Park Bristol BS9 1NL England

New address: Nupdown Farm Nupdown Lane Oldbury-on-Severn Bristol BS35 1RS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2016

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-09

Officer name: Miss Emma Louise Ballinger

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2016

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Emma Louise Ballinger

Change date: 2015-11-09

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Feb 2016

Category: Address

Type: AD02

Old address: 23D Halsbury Road Westbury Park Bristol Glos BS6 7SS England

New address: 23B Halsbury Road Westbury Park Bristol BS6 7SS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2015

Action Date: 29 Dec 2015

Category: Address

Type: AD01

Old address: 18 Pitch and Pay Lane Bristol BS9 1NH England

Change date: 2015-12-29

New address: 18 Pitch & Pay Park Bristol BS9 1NL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Address

Type: AD01

Old address: 23D Halsbury Road Westbury Park Bristol Glos BS6 7SS

New address: 18 Pitch and Pay Lane Bristol BS9 1NH

Change date: 2015-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Miss Sophie Louise Mary Jefferies

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emma Louise Ballinger

Appointment date: 2015-04-01

Documents

Termination director company with name termination date

Date: 22 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Shallish

Termination date: 2015-04-01

Documents

Appoint person secretary company with name date

Date: 22 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-01

Officer name: Miss Emma Louise Ballinger

Documents

Termination secretary company with name termination date

Date: 22 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexandra Shallish

Termination date: 2015-04-01

Documents

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph George Smith

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hayley Morse

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Change sail address company

Date: 17 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-04

Officer name: Ann Rogers

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hayley Louise Morse

Change date: 2010-02-04

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Bannochie

Change date: 2010-02-04

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 26/02/2009 from 23A halsbury road westbury park bristol glos BS6 7SS

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alexandra sallish / 26/02/2009

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed alexandra elizabeth shallish

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed ann rogers

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director georgina smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary georgina smith

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 13/07/06 from: osmonds hadley droitwich worcestershire WR9 0AX

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 02/07/05--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/04 to 31/07/04

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

CHAINBRO LTD

OFFICE 1 PMJ HOUSE,SHIRLEY,B90 4ND

Number:11524689
Status:ACTIVE
Category:Private Limited Company

CPF LEISURE LIMITED

1 ROYAL TERRACE,,SOUTHEND-ON-SEA,,SS1 1EA

Number:08957311
Status:ACTIVE
Category:Private Limited Company

MALETO LTD

122 FEERING HILL,COLCHESTER,CO5 9PY

Number:09237781
Status:ACTIVE
Category:Private Limited Company

MTHUK LTD

6TH FLOOR,LONDON,EC2Y 5EB

Number:11640987
Status:ACTIVE
Category:Private Limited Company

NENO (U.K.) LTD

78 NEDHAM STREET,LEICESTER,LE2 0HA

Number:10427228
Status:ACTIVE
Category:Private Limited Company

SA NOTTS PROFESSIONAL SERVICES LTD

11 UNDERWOOD MEWS,NOTTINGHAM,NG8 6JJ

Number:11162251
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