ST JOSEPH'S (PORTISHEAD) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 09318216 |
Category | Private Limited Company |
Incorporated | 19 Nov 2014 |
Age | 9 years, 6 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ST JOSEPH'S (PORTISHEAD) MANAGEMENT COMPANY LIMITED is an active private limited company with number 09318216. It was incorporated 9 years, 6 months, 12 days ago, on 19 November 2014. The company address is 18 Badminton Road 18 Badminton Road, Bristol, BS16 6BQ, England.
Company Fillings
Confirmation statement with updates
Date: 29 Nov 2023
Action Date: 19 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-19
Documents
Termination director company with name termination date
Date: 29 Nov 2023
Action Date: 13 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Paul Smith
Termination date: 2023-10-13
Documents
Change sail address company with old address new address
Date: 29 Nov 2023
Category: Address
Type: AD02
Old address: 1 Frederick Place London N8 8AF England
New address: 18 Badminton Road Downend Bristol BS16 6BQ
Documents
Move registers to registered office company with new address
Date: 21 Nov 2023
Category: Address
Type: AD04
New address: 18 Badminton Road Downend Bristol BS16 6BQ
Documents
Termination director company with name termination date
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Janice Knight
Termination date: 2023-10-02
Documents
Accounts with accounts type dormant
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 21 Nov 2022
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Accounts with accounts type dormant
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Accounts with accounts type dormant
Date: 17 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Termination director company with name termination date
Date: 08 Mar 2021
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leslie Gordon Warren
Termination date: 2020-06-15
Documents
Confirmation statement with updates
Date: 21 Dec 2020
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Accounts with accounts type dormant
Date: 30 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Appoint person director company with name date
Date: 04 Feb 2020
Action Date: 29 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Newton
Appointment date: 2020-01-29
Documents
Appoint corporate secretary company with name date
Date: 03 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Bns Services Ltd
Appointment date: 2020-01-01
Documents
Termination secretary company with name termination date
Date: 03 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bloq Management Services Limited
Termination date: 2020-01-01
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Address
Type: AD01
New address: 18 Badminton Road Downend Bristol BS16 6BQ
Old address: Bloq Management Services Limited Filwood Green Business Park Hengrove Bristol BS4 1ET England
Change date: 2020-01-03
Documents
Confirmation statement with updates
Date: 09 Dec 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Accounts with accounts type dormant
Date: 16 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Appoint person director company with name date
Date: 21 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Julie Janice Knight
Appointment date: 2019-01-10
Documents
Appoint person director company with name date
Date: 14 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-10
Officer name: Mr Jonathan Paul Smith
Documents
Confirmation statement with updates
Date: 08 Dec 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Change corporate secretary company with change date
Date: 09 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Bloq Management Services Limited
Change date: 2018-09-03
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2018
Action Date: 09 Sep 2018
Category: Address
Type: AD01
New address: Bloq Management Services Limited Filwood Green Business Park Hengrove Bristol BS4 1ET
Old address: Unit 106, Filwood Green Business Park 1 Filwood Park Lane Hengrove Bristol BS4 1ET England
Change date: 2018-09-09
Documents
Accounts with accounts type dormant
Date: 28 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Appoint corporate secretary company with name date
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-02-28
Officer name: Bloq Management Services Limited
Documents
Termination secretary company with name termination date
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-02-28
Officer name: Bloq Management Services Limited
Documents
Notification of a person with significant control statement
Date: 28 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 28 Feb 2018
Action Date: 27 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: St Joseph's (Portishead) Limited
Cessation date: 2018-02-27
Documents
Appoint person secretary company with name date
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Bloq Management Services Limited
Appointment date: 2018-02-28
Documents
Termination director company with name termination date
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Squire
Termination date: 2018-02-28
Documents
Termination director company with name termination date
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-28
Officer name: Melanie Jayne Omirou
Documents
Appoint person director company with name date
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-28
Officer name: Mrs Patricia Heathorn
Documents
Appoint person director company with name date
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-28
Officer name: Mr Leslie Gordon Warren
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Address
Type: AD01
New address: Unit 106, Filwood Green Business Park 1 Filwood Park Lane Hengrove Bristol BS4 1ET
Old address: Bridge House 4 Borough High Street London Bridge London SE1 9QR England
Change date: 2018-02-28
Documents
Capital name of class of shares
Date: 23 Feb 2018
Category: Capital
Type: SH08
Documents
Gazette filings brought up to date
Date: 14 Feb 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Accounts with accounts type dormant
Date: 16 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Move registers to sail company with new address
Date: 09 Jan 2017
Category: Address
Type: AD03
New address: 1 Frederick Place London N8 8AF
Documents
Accounts with accounts type dormant
Date: 09 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Gazette filings brought up to date
Date: 20 Feb 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Move registers to sail company with new address
Date: 17 Feb 2016
Category: Address
Type: AD03
New address: 1 Frederick Place London N8 8AF
Documents
Change sail address company with new address
Date: 16 Feb 2016
Category: Address
Type: AD02
New address: 1 Frederick Place London N8 8AF
Documents
Change person director company with change date
Date: 16 Feb 2016
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Melanie Jayne Omirou
Change date: 2015-10-05
Documents
Some Companies
ALMOST PERFECT PRODUCTIONS LIMITED
10 HIGHFIELD ROAD,LONDON,N21 3HA
Number: | 11402257 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 NORTH STREET,WAREHAM,BH20 4AD
Number: | 08886684 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10167976 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 HONOR OAK PARK,LONDON,SE23 1DZ
Number: | 11677443 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD,BEDFORD,MK42 7PN
Number: | OC380573 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
81 STATION ROAD,MARLOW,SL7 1NS
Number: | 04923196 |
Status: | LIQUIDATION |
Category: | Private Limited Company |