12 STATION ROAD MANAGEMENT LIMITED

12 Station Road 12 Station Road, Bristol, BS7 9LB
StatusACTIVE
Company No.06719507
Category
Incorporated09 Oct 2008
Age15 years, 8 months
JurisdictionEngland Wales

SUMMARY

12 STATION ROAD MANAGEMENT LIMITED is an active with number 06719507. It was incorporated 15 years, 8 months ago, on 09 October 2008. The company address is 12 Station Road 12 Station Road, Bristol, BS7 9LB.



Company Fillings

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2023

Action Date: 18 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Didier Bruyere

Cessation date: 2023-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-18

Officer name: Didier Bruyere

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katharine Margaret Denton

Notification date: 2019-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy James Denton

Notification date: 2019-12-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-11

Psc name: Paul Steven Redstone

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Steven Redstone

Termination date: 2019-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-11

Officer name: Mrs Katharine Margaret Denton

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-11

Officer name: Mr Timothy James Denton

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2017

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-14

Psc name: Mr Jack Murray Lonnen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-16

Officer name: Mr Jack Murray Lonnen

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Patrick Haughland

Termination date: 2015-04-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Oct 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Steven Redstone

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Cross

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Oct 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Patrick Haughland

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Watts

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2013

Action Date: 25 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-25

Officer name: Katherine Redstone

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Oct 2012

Action Date: 09 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Oct 2011

Action Date: 09 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-09

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Melanie Sarah Watts

Change date: 2011-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Oct 2010

Action Date: 09 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katherine Redstone

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Didier Bruyere

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Melanie Sarah Watts

Documents

View document PDF

Termination director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Kendall

Documents

View document PDF

Termination director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Hastings

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Oct 2009

Action Date: 09 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-09

Documents

View document PDF

Incorporation company

Date: 09 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESTERLINE ACQUISITION LIMITED

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:05720105
Status:ACTIVE
Category:Private Limited Company

GKM LOGISTICS LTD

MILLVIEW COTTAGE BRIGG ROAD,MARKET RASEN,LN7 6LF

Number:09552008
Status:ACTIVE
Category:Private Limited Company

LEEDS STUDENT PROPERTIES LIMITED

39A QUEENS ROAD,LEEDS,LS6 1NY

Number:11862445
Status:ACTIVE
Category:Private Limited Company

LIFE UNDER CANVAS LTD

DOLBEDWYN,KINGTON,HR5 3QQ

Number:09254145
Status:ACTIVE
Category:Private Limited Company

SKYE BROS LIMITED

16 RIVERSIDE ROAD,GLASGOW,G76 0DF

Number:SC590752
Status:ACTIVE
Category:Private Limited Company

TOD QUALITY CONSULTANCY LTD

19 OAKLEY RD,READING,RG4 7RL

Number:09099754
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