BRISTOL CITY PROPERTIES LTD

C/O Hillier Hopkins Llp C/O Hillier Hopkins Llp, Milton Keynes, MK9 1NA, Buckinghamshire, England
StatusACTIVE
Company No.10966475
CategoryPrivate Limited Company
Incorporated15 Sep 2017
Age6 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

BRISTOL CITY PROPERTIES LTD is an active private limited company with number 10966475. It was incorporated 6 years, 8 months, 20 days ago, on 15 September 2017. The company address is C/O Hillier Hopkins Llp C/O Hillier Hopkins Llp, Milton Keynes, MK9 1NA, Buckinghamshire, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2024

Action Date: 26 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109664750014

Charge creation date: 2024-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2022

Action Date: 19 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Syed Hyder Ahmad

Notification date: 2022-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2022

Action Date: 19 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-19

Psc name: Mortar Investments Pte Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Address

Type: AD01

New address: C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1NA

Change date: 2022-09-23

Old address: Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR England

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-20

Old address: C/O Ian Walker & Co Chartered Accountants Melrosegate Heworth York YO31 0RP England

New address: Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2022

Action Date: 10 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-10

Charge number: 109664750011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2022

Action Date: 10 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109664750012

Charge creation date: 2022-03-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2022

Action Date: 10 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-10

Charge number: 109664750013

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Capital name of class of shares

Date: 14 Aug 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 14 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Jul 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-25

Officer name: Ms Miranda Lam

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-25

Officer name: Gregory Joseph Arthur White

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-25

Officer name: Robert Fox

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2021

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-25

Psc name: Gregory Joseph White

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2021

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-06-25

Psc name: Mortar Investments Pte Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2021

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-25

Psc name: Robert Fox

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gregory White

Termination date: 2021-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

Old address: C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom

New address: C/O Ian Walker & Co Chartered Accountants Melrosegate Heworth York YO31 0RP

Change date: 2021-07-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109664750009

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109664750007

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109664750004

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109664750005

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109664750008

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109664750006

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109664750010

Documents

View document PDF

Mortgage charge part release with charge number

Date: 18 May 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 109664750005

Documents

View document PDF

Capital alter shares subdivision

Date: 12 May 2021

Action Date: 26 Mar 2021

Category: Capital

Type: SH02

Date: 2021-03-26

Documents

View document PDF

Resolution

Date: 12 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 12 May 2021

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jan 2021

Action Date: 08 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109664750009

Charge creation date: 2021-01-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jan 2021

Action Date: 08 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109664750010

Charge creation date: 2021-01-08

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregory Joseph Arthur White

Change date: 2020-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2020

Action Date: 27 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gregory Joseph White

Change date: 2020-07-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2019

Action Date: 21 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-21

Charge number: 109664750007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2019

Action Date: 21 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109664750008

Charge creation date: 2019-03-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109664750001

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109664750003

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109664750002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-01

Charge number: 109664750006

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2018

Action Date: 15 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-15

Charge number: 109664750005

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-30

Charge number: 109664750004

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2018

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Fox

Notification date: 2017-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2018

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gregory Joseph White

Notification date: 2017-09-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-26

Documents

View document PDF

Change person secretary company with change date

Date: 22 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-02-21

Officer name: Mr Gregory White

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Fox

Change date: 2018-02-21

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-21

Officer name: Mr Gregory White

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Feb 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-30

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Address

Type: AD01

New address: C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th

Old address: 51 Cotham Road Bristol BS6 6DN United Kingdom

Change date: 2018-02-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2017

Action Date: 24 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-24

Charge number: 109664750003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2017

Action Date: 24 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109664750002

Charge creation date: 2017-11-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2017

Action Date: 23 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109664750001

Charge creation date: 2017-11-23

Documents

View document PDF

Incorporation company

Date: 15 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIAL YANKEE LIMITED

BECKSIDE COURT, ANNIE REED ROAD,EAST YORKSHIRE,HU17 0LF

Number:05389310
Status:ACTIVE
Category:Private Limited Company

EASY LETS 4 U LIMITED

974 POLLOKSHAWS ROAD,GLASGOW,G41 2HA

Number:SC413060
Status:ACTIVE
Category:Private Limited Company

HARLEY HADDOW (GLASGOW) LTD

124-125 PRINCES STREET,EDINBURGH,EH2 4AD

Number:SC387403
Status:ACTIVE
Category:Private Limited Company

MAES GLYNDWR MANAGEMENT COMPANY LIMITED

15 MAES GLYNDWR,CORWEN,LL21 0AJ

Number:11628476
Status:ACTIVE
Category:Private Limited Company

SOCIETE AIR FRANCE

45 RUE DE PARIS,TREMBLAY EN FRANCE,

Number:FC003768
Status:ACTIVE
Category:Other company type

SPACE BUNNY TRADING LIMITED

4 BISHOPS ORCHARD,SLOUGH,SL2 3AB

Number:09703720
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