53 HIGH STREET (HANHAM) MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05493570 |
Category | Private Limited Company |
Incorporated | 28 Jun 2005 |
Age | 18 years, 11 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
53 HIGH STREET (HANHAM) MANAGEMENT LIMITED is an active private limited company with number 05493570. It was incorporated 18 years, 11 months, 7 days ago, on 28 June 2005. The company address is 53 High Street 53 High Street, Bristol, BS15 3DQ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 23 Jul 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Appoint person director company with name date
Date: 02 Dec 2022
Action Date: 19 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-19
Officer name: Mr Kunnagh Ashman Scott
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2022
Action Date: 04 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-04
New address: 53 High Street Hanham Bristol BS15 3DQ
Old address: Barberini the Glen Saltford Bristol BS31 3JR England
Documents
Termination secretary company with name termination date
Date: 04 Nov 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-10-21
Officer name: Jason Matthew Seward
Documents
Termination director company with name termination date
Date: 04 Nov 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-21
Officer name: Jason Matthew Seward
Documents
Termination director company with name termination date
Date: 04 Nov 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam David Comley
Termination date: 2022-10-21
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2021
Action Date: 12 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-12
New address: Barberini the Glen Saltford Bristol BS31 3JR
Old address: 7 Waveney Road Keynsham Bristol Somerset BS31 1RY
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control statement
Date: 17 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 07 Jul 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Change person director company with change date
Date: 11 Jul 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Mr Adam David Comley
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Change person director company with change date
Date: 19 Jul 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-01
Officer name: Mr Adam David Comley
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 18 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Leanne Jefferies
Documents
Change person director company with change date
Date: 18 Oct 2012
Action Date: 27 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Timshong Edwards
Change date: 2012-09-27
Documents
Change person director company with change date
Date: 18 Oct 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam David Comley
Change date: 2012-10-01
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Change person director company with change date
Date: 16 Jul 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Timshong Edwards
Change date: 2010-06-28
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr andrew timshong edwards
Documents
Legacy
Date: 24 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 01/07/09-20/07/09\gbp si 1@1=1\gbp ic 2/3\
Documents
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; full list of members
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/08; no change of members
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 01 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 01/10/2008 from 27 courtney road kingswood bristol BS15 9RQ
Documents
Legacy
Date: 05 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 08/06/07--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Sep 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 20 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 20/09/06 from: 4 milward road keynsham bristol BS31 2DS
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
1 POOLE CLOSE,AYLESBURY,HP21 9FG
Number: | 10440986 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUTURE FILMS PRODUCTION SERVICES (MIW) LIMITED
115 EASTBOURNE MEWS,LONDON,W2 6LQ
Number: | 05064196 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCTOBER HOUSE 11 YARROWSIDE,AMERSHAM,HP7 9QL
Number: | 06539226 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTIN WARBRICK AGENCIES LIMITED
C/O KEELINGS, BROAD HOUSE,OLD HATFIELD,AL9 5BG
Number: | 05837313 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WILLIAM SAVAGE WAY,SMETHWICK,B66 4SQ
Number: | 08738408 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROACTIVE CONSULTING SOLUTIONS LIMITED
SUITE 1, 5TH FLOOR, CITY REACH,LONDON,E14 9NN
Number: | 07995482 |
Status: | ACTIVE |
Category: | Private Limited Company |