USAF GP NO.12 LIMITED

South Quay South Quay, Bristol, BS1 6FL, United Kingdom
StatusACTIVE
Company No.07368735
CategoryPrivate Limited Company
Incorporated08 Sep 2010
Age13 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

USAF GP NO.12 LIMITED is an active private limited company with number 07368735. It was incorporated 13 years, 7 months, 25 days ago, on 08 September 2010. The company address is South Quay South Quay, Bristol, BS1 6FL, United Kingdom.



Company Fillings

Second filing of director appointment with name

Date: 19 Jan 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Michael James Burt

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Julian Lister

Change date: 2024-01-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-01

Officer name: Michael James Burt

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-20

Officer name: Nicholas William John Hayes

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 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: 23 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Burt

Appointment date: 2022-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-20

Officer name: David Faulkner

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-07

Officer name: Mr Nicholas William John Hayes

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-11

Officer name: James Lloyd Watts

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Usaf Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Sanne Trustee Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage charge part both with charge number

Date: 22 Apr 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 073687350005

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Address

Type: AD01

Old address: The Core 40 st. Thomas Street Bristol BS1 6JX

Change date: 2017-03-24

New address: South Quay Temple Back Bristol BS1 6FL

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-27

Officer name: Mr David Faulkner

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Lloyd Watts

Appointment date: 2016-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Guy Richards

Termination date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Auditors resignation company

Date: 23 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 19 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-27

Officer name: Mr Joseph Julian Lister

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Guy Richards

Change date: 2015-10-23

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Guy Richards

Change date: 2015-10-21

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Robert Szpojnarowicz

Change date: 2015-09-09

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2015

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-02

Officer name: Mr Christopher Robert Szpojnarowicz

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christopher Robert Szpojnarowicz

Change date: 2015-09-09

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 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: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073687350005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073687350004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Robert Szpojnarowicz

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Robert Szpojnarowicz

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Reid

Documents

View document PDF

Termination secretary company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Donald Reid

Documents

View document PDF

Legacy

Date: 07 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Granger

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-09-30

Documents

View document PDF

Legacy

Date: 04 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 04 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Memorandum articles

Date: 03 Nov 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 03 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2010

Action Date: 30 Sep 2010

Category: Address

Type: AD01

Old address: the Core 40 St Thomas Street Bristol Avon BS1 6JZ United Kingdom

Change date: 2010-09-30

Documents

View document PDF

Incorporation company

Date: 08 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

132 VALETTA ROAD (FREEHOLD) LIMITED

5 FLEET PLACE,LONDON,EC4M 7RD

Number:09174155
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CALLAO HOUSING CONSULTANCY LTD

7 THE BROADWAY,BROADSTAIRS,CT10 2AD

Number:08141510
Status:ACTIVE
Category:Private Limited Company

CRESTA STORES LIMITED

GLEBE BUSINESS PARK,WIDNES,WA8 5SQ

Number:09583893
Status:ACTIVE
Category:Private Limited Company

FINGREEN HOLDINGS LIMITED

HIRD STREET,BRADFORD,BD17 7ED

Number:08803070
Status:ACTIVE
Category:Private Limited Company

THE GREAT TUSKER UK LIMITED

18 KING WILLIAM STREET,LONDON,EC4N 7BP

Number:08027575
Status:ACTIVE
Category:Private Limited Company

THE TRANSFORMATION TRIBE LTD

23 FIRS CLOSE,HORSHAM,RH12 1GD

Number:11708204
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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