THE BANK MANAGEMENT COMPANY LIMITED

18 Badminton Road 18 Badminton Road, Bristol, BS16 6BQ, United Kingdom
StatusACTIVE
Company No.06600588
CategoryPrivate Limited Company
Incorporated22 May 2008
Age15 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

THE BANK MANAGEMENT COMPANY LIMITED is an active private limited company with number 06600588. It was incorporated 15 years, 11 months, 25 days ago, on 22 May 2008. The company address is 18 Badminton Road 18 Badminton Road, Bristol, BS16 6BQ, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-01

Officer name: Mr Lee James Summers

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2024

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Mary Ind

Termination date: 2023-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2024

Action Date: 27 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jed Christian Duncan Milward

Appointment date: 2024-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jiah Galtier Wells

Appointment date: 2024-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-23

Old address: 70 Park Row Bristol BS1 5LE United Kingdom

New address: 18 Badminton Road Downend Bristol BS16 6BQ

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-01

Officer name: Miss Nicola Louise Slark

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: Joseph Michael Burnell

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Nov 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-09-01

Officer name: Bns Services Limited

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Michael Burnell

Appointment date: 2022-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Address

Type: AD01

Old address: Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ

New address: 70 Park Row Bristol BS1 5LE

Change date: 2022-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2022

Action Date: 26 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hillcrest Estate Management Limited

Termination date: 2021-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neville James Ford

Termination date: 2021-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2020

Action Date: 24 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-24

Officer name: Miss Nicola Louise Guy

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Shaw

Termination date: 2019-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 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: 04 Jun 2019

Action Date: 23 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-23

Officer name: Nicola Mary Ind

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-18

Officer name: Mr Neville James Ford

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 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 full list shareholders

Date: 27 May 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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 full list shareholders

Date: 26 May 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 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 full list shareholders

Date: 30 May 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Appoint person director company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Shaw

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 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 full list shareholders

Date: 30 May 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 22 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nicola Louise Guy

Documents

View document PDF

Termination secretary company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Warfield

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Sep 2011

Action Date: 15 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-15

Old address: C V Ross & Co Limited Unit 1 Office 1 Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hillcrest Estate Management Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 22 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-22

Documents

View document PDF

Termination secretary company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Warfield

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas Warfield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

New date: 2010-04-30

Made up date: 2010-05-31

Documents

View document PDF

Termination secretary company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Warfield

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2011

Action Date: 20 Jul 2010

Category: Capital

Type: SH01

Capital : 26 GBP

Date: 2010-07-20

Documents

View document PDF

Gazette notice compulsary

Date: 21 Sep 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Sep 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2010

Action Date: 22 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-22

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2010

Action Date: 21 Jul 2009

Category: Capital

Type: SH01

Capital : 25 GBP

Date: 2009-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 11/08/2009 from 6 college fields clifton bristol BS8 3HP uk

Documents

View document PDF

Resolution

Date: 10 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed nicola mary ind

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed nicholas james warfield

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director corporate appointments LIMITED

Documents

View document PDF

Incorporation company

Date: 22 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J P GOODGER BUILDING LTD

27 LARKFIELD AVENUE,SITTINGBOURNE,ME10 2DP

Number:10577969
Status:ACTIVE
Category:Private Limited Company

K S DOVER LIMITED

68 PENCESTER ROAD,DOVER,CT16 1BW

Number:07969023
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LLANFIHANGEL TOR-Y-MYNYDD COMMUNITY PROJECTS LIMITED

TOR Y MYNYDD FARM,CHEPSTOW,NP16 6NU

Number:04289115
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MBA40 C.I.C.

4-5 CORONATION SQUARE,KNUTSFORD,WA16 6DS

Number:10044804
Status:ACTIVE
Category:Community Interest Company

PGH (LCA) LIMITED

1 WYTHALL GREEN WAY,BIRMINGHAM,B47 6WG

Number:05257400
Status:ACTIVE
Category:Private Limited Company
Number:03629151
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