BRISTOL CITY PROPERTIES LTD
Status | ACTIVE |
Company No. | 10966475 |
Category | Private Limited Company |
Incorporated | 15 Sep 2017 |
Age | 6 years, 8 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 14 Aug 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 14 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Aug 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 28 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109664750009
Documents
Mortgage satisfy charge full
Date: 28 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109664750007
Documents
Mortgage satisfy charge full
Date: 28 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109664750004
Documents
Mortgage satisfy charge full
Date: 28 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109664750005
Documents
Mortgage satisfy charge full
Date: 28 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109664750008
Documents
Mortgage satisfy charge full
Date: 28 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109664750006
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Mortgage satisfy charge full
Date: 17 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109664750010
Documents
Mortgage charge part release with charge number
Date: 18 May 2021
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 109664750005
Documents
Capital alter shares subdivision
Date: 12 May 2021
Action Date: 26 Mar 2021
Category: Capital
Type: SH02
Date: 2021-03-26
Documents
Resolution
Date: 12 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 12 May 2021
Category: Capital
Type: SH08
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
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
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
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
Mortgage satisfy charge full
Date: 19 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109664750001
Documents
Mortgage satisfy charge full
Date: 19 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109664750003
Documents
Mortgage satisfy charge full
Date: 19 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109664750002
Documents
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
Accounts with accounts type unaudited abridged
Date: 15 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BECKSIDE COURT, ANNIE REED ROAD,EAST YORKSHIRE,HU17 0LF
Number: | 05389310 |
Status: | ACTIVE |
Category: | Private Limited Company |
974 POLLOKSHAWS ROAD,GLASGOW,G41 2HA
Number: | SC413060 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
45 RUE DE PARIS,TREMBLAY EN FRANCE,
Number: | FC003768 |
Status: | ACTIVE |
Category: | Other company type |
4 BISHOPS ORCHARD,SLOUGH,SL2 3AB
Number: | 09703720 |
Status: | ACTIVE |
Category: | Private Limited Company |