22 MONTROSE AVENUE MANAGEMENT LTD

22 Montrose Avenue 22 Montrose Avenue, Bristol, BS6 6EQ
StatusACTIVE
Company No.05572483
CategoryPrivate Limited Company
Incorporated23 Sep 2005
Age18 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

22 MONTROSE AVENUE MANAGEMENT LTD is an active private limited company with number 05572483. It was incorporated 18 years, 7 months, 24 days ago, on 23 September 2005. The company address is 22 Montrose Avenue 22 Montrose Avenue, Bristol, BS6 6EQ.



Company Fillings

Accounts with accounts type micro entity

Date: 06 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2019

Action Date: 08 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lucy Hughes

Notification date: 2019-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2019

Action Date: 08 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-08

Officer name: Lucy Hughes

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2019

Action Date: 08 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-08

Officer name: Delydd Briscoe

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2019

Action Date: 07 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Delydd Briscoe

Cessation date: 2019-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2018

Action Date: 09 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-09

Psc name: Andre Bernhadt

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andre Bernhadt

Appointment date: 2018-07-09

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2018

Action Date: 09 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-09

Psc name: Lucasta Dilloway

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Address

Type: AD01

Old address: 22 Montrose Avenue Hall Floor Flat, Redland Bristol BS6 6EQ

New address: 22 Montrose Avenue Top Floor Flat, Redland Bristol BS6 6EQ

Change date: 2015-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-23

Officer name: Dr. Alison Burgess

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Bollom

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Delydd Briscoe

Documents

View document PDF

Termination secretary company with name

Date: 08 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Bollom

Documents

View document PDF

Termination director company with name

Date: 08 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline St John Wright

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2011

Action Date: 07 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-07

Old address: Top Floor Flat 22 Montrose Avenue Redland Bristol BS6 6EQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Bollom

Documents

View document PDF

Termination secretary company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Whitlock

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Whitlock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-23

Documents

View document PDF

Termination director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Mcdougall

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Robert Whitlock

Change date: 2010-09-23

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-23

Officer name: Mark Bollom

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Caroline Elise St John Wright

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director katie lacy logged form

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mark bollom

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 23/12/08\gbp si 1@1=1\gbp ic 2/3\

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director katie lacy

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 11 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUDE UTILITY SERVICES LIMITED

C/O METHERELL GARD, BURN VIEW,CORNWALL,EX23 8BX

Number:05955437
Status:ACTIVE
Category:Private Limited Company

CARE HOMES 1 LIMITED

250 BISHOPSGATE,LONDON,EC2M 4AA

Number:05771789
Status:ACTIVE
Category:Private Limited Company

CMI SYNERGY LIMITED

TREGRAY HOUSE TREGAJORRAN CORN BREA,CORNWALL,TR15 3YU

Number:06239284
Status:ACTIVE
Category:Private Limited Company

NITBAGS LIMITED

2A HEIGHAM ROAD,LONDON,E6 2JG

Number:11793357
Status:ACTIVE
Category:Private Limited Company

NSR HOLDINGS (ESSEX) LTD

TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU

Number:10154053
Status:ACTIVE
Category:Private Limited Company

SIMPSON AND WEST LETTINGS LIMITED

OFFICE F37, RANSOM HALL RANSOM WOOD BUSINESS PARK,MANSFIELD,NG21 0HJ

Number:09694935
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