NUMBER1PROPERTIES LIMITED

Tan House Harcombe Hill Tan House Harcombe Hill, Bristol, BS36 1DE, England
StatusACTIVE
Company No.08232584
CategoryPrivate Limited Company
Incorporated28 Sep 2012
Age11 years, 7 months
JurisdictionEngland Wales

SUMMARY

NUMBER1PROPERTIES LIMITED is an active private limited company with number 08232584. It was incorporated 11 years, 7 months ago, on 28 September 2012. The company address is Tan House Harcombe Hill Tan House Harcombe Hill, Bristol, BS36 1DE, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 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: 03 Oct 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 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: 11 Oct 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 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: 10 Nov 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-03

Officer name: Mr Mark Knight

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Address

Type: AD01

Old address: Financial House , 267Southmead Road Westbury-on-Trym Bristol BS10 5EL

New address: Tan House Harcombe Hill Winterbourne Down Bristol BS36 1DE

Change date: 2020-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082325840001

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082325840002

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082325840003

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 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: 18 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 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: 12 Oct 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 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: 07 Oct 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-07

Officer name: Mr Mark Knight

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2014

Action Date: 13 Oct 2014

Category: Address

Type: AD01

New address: Financial House , 267Southmead Road Westbury-on-Trym Bristol BS10 5EL

Old address: Financial House Southmead Road Westbury-on-Trym Bristol BS10 5EL England

Change date: 2014-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2014

Action Date: 13 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-13

Old address: 263 Southmead Road Bristol BS10 5EL

New address: Financial House , 267Southmead Road Westbury-on-Trym Bristol BS10 5EL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082325840003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082325840001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082325840002

Documents

View document PDF

Incorporation company

Date: 28 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEECH DEVELOPMENTS (MANCHESTER) LIMITED

60 OXFORD STREET,MANCHESTER,M1 5EE

Number:09872755
Status:ACTIVE
Category:Private Limited Company

EATON TERRACE LIMITED PARTNERSHIP

338 OLD YORK ROAD,LONDON,SW18 1SS

Number:LP006351
Status:ACTIVE
Category:Limited Partnership

EEVE LIMITED

UNIT 1, 47A,SOUTHALL,UB2 5DD

Number:09500168
Status:ACTIVE
Category:Private Limited Company

PABLO DELIVERY LTD

5 SILVERSTONE CLOSE,CARDIFF,CF3 5PW

Number:11224141
Status:ACTIVE
Category:Private Limited Company

ROWLAND LAW LIMITED

SUITE 2, COOPERS HOUSE,OSSETT,WF5 0RG

Number:07496715
Status:ACTIVE
Category:Private Limited Company

SRK TRADERS LONDON LTD

37 NEW ROAD,LONDON,E1 1HE

Number:10586389
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