OLD MISSION MANAGEMENT COMPANY

2 The Old Mission, Bristol, BS4 4FN, England
StatusACTIVE
Company No.10664127
Category
Incorporated10 Mar 2017
Age7 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

OLD MISSION MANAGEMENT COMPANY is an active with number 10664127. It was incorporated 7 years, 3 months, 6 days ago, on 10 March 2017. The company address is 2 The Old Mission, Bristol, BS4 4FN, England.



Company Fillings

Confirmation statement with no updates

Date: 04 May 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Iolanthe Berry

Termination date: 2021-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-01

Psc name: Jessica Iolanthe Berry

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2018

Action Date: 26 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jessica Iolanthe Berry

Notification date: 2018-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2018

Action Date: 26 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-26

Psc name: Jonathan Peter William Lee

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2018

Action Date: 26 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-26

Psc name: Dan Mann

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Address

Type: AD01

New address: 2 the Old Mission Bristol BS4 4FN

Old address: Hamilton House 80 Stokes Croft Bristol BS1 3QY England

Change date: 2018-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-26

Officer name: Mr Daniel Mann

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jessica Iolanthe Berry

Appointment date: 2018-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-26

Officer name: Martin Bernard Connolly

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-26

Officer name: Mr Jonathan Peter William Lee

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-11

Psc name: Martin Bernard Connolly

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 29 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 10 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOCTOR PHARMA MANUFACTURING UK LIMITED

10 LAUD CLOSE,BERKSHIRE,RG1 6RD

Number:06126682
Status:ACTIVE
Category:Private Limited Company

FOXMARK UNIVERSAL L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL025371
Status:ACTIVE
Category:Limited Partnership

G HARIJANS LIMITED

17 WINGFIELD DRIVE,WILMSLOW,SK9 6AN

Number:08842540
Status:ACTIVE
Category:Private Limited Company

MFR INVESTMENTS LIMITED

THE COPPER ROOM TRINITY WAY,MANCHESTER,M3 7BG

Number:10783893
Status:ACTIVE
Category:Private Limited Company

RIGHT TO BUILD REGISTER LIMITED

8 HOUSTOUN INTERCHANGE BUSINESS PARK,LIVINGSTON,EH54 5DW

Number:SC622188
Status:ACTIVE
Category:Private Limited Company

ROOM BY CORALIE ROGERS LTD

2 WYEVALE BUSINESS PARK,HEREFORD,HR4 7BS

Number:06172830
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