ST JOSEPH'S (PORTISHEAD) MANAGEMENT COMPANY LIMITED

18 Badminton Road 18 Badminton Road, Bristol, BS16 6BQ, England
StatusACTIVE
Company No.09318216
CategoryPrivate Limited Company
Incorporated19 Nov 2014
Age9 years, 6 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 23 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 13 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Change sail address company with new address

Date: 16 Feb 2016

Category: Address

Type: AD02

New address: 1 Frederick Place London N8 8AF

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 16 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 19 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMOST PERFECT PRODUCTIONS LIMITED

10 HIGHFIELD ROAD,LONDON,N21 3HA

Number:11402257
Status:ACTIVE
Category:Private Limited Company

ANDY STIMPSON LIMITED

57 NORTH STREET,WAREHAM,BH20 4AD

Number:08886684
Status:ACTIVE
Category:Private Limited Company

ANGEL & DOVE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10167976
Status:ACTIVE
Category:Private Limited Company

HONOR OAK FOOD & WINE LTD

27 HONOR OAK PARK,LONDON,SE23 1DZ

Number:11677443
Status:ACTIVE
Category:Private Limited Company

HW EAST MIDLANDS AUDIT LLP

FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD,BEDFORD,MK42 7PN

Number:OC380573
Status:ACTIVE
Category:Limited Liability Partnership

OLTRE SOLUTIONS LIMITED

81 STATION ROAD,MARLOW,SL7 1NS

Number:04923196
Status:LIQUIDATION
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