(CS01) Confirmation statement with updates Wed, 7th Feb 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tue, 6th Feb 2024
filed on: 9th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 6th Feb 2024
filed on: 9th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 6th Feb 2024 director's details were changed
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Feb 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ England on Wed, 23rd Nov 2022 to 61 Queen Square Bristol BS1 4JZ
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 7th Feb 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 8th Feb 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 31st Dec 2020
filed on: 1st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 31st Dec 2020 director's details were changed
filed on: 1st, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 31st Dec 2020
filed on: 1st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Hollywood Estate Hollywood Lane Cribbs Causeway Bristol BS10 7TW England on Thu, 31st Dec 2020 to Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ
filed on: 31st, December 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 94E Whiteladies Road Clifton Bristol BS8 2QX England on Mon, 24th Aug 2020 to Hollywood Estate Hollywood Lane Cribbs Causeway Bristol BS10 7TW
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 8th Feb 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Bramford House 23 Westfield Park Clifton Bristol BS6 6LT on Wed, 5th Jun 2019 to 94E Whiteladies Road Clifton Bristol BS8 2QX
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 8th Feb 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Feb 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Feb 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 8th Feb 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 8th Feb 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AP01) On Wed, 7th May 2014 new director was appointed.
filed on: 7th, May 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 8th Feb 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 29th Apr 2014: 2.00 GBP
capital
|
|
(AD01) Company moved to new address on Tue, 17th Dec 2013. Old Address: Milsted Langdon Llp One Redcliff Street Bristol BS1 6NP England
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to Sun, 31st Mar 2013 from Thu, 28th Feb 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 1st Nov 2013. Old Address: C/O the Offices of Geoff Gollop & Co Limited St. Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom
filed on: 1st, November 2013
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 18th, February 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed morgan beddoe residential property management LIMITEDcertificate issued on 18/02/13
filed on: 18th, February 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 8th Feb 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 6th Mar 2012. Old Address: C/O the Offices of Geoff Gollop & Co Limited St. Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom
filed on: 6th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 8th Feb 2012
filed on: 6th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 28th Feb 2011
filed on: 13th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 8th Feb 2011
filed on: 9th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 9th Feb 2011. Old Address: the Offices of Geoff Gollop & Co. St Brandon`S House 29, Great George Street Bristol BS1 5QT United Kingdom
filed on: 9th, February 2011
| address
|
Free Download
(1 page)
|
(CH03) On Mon, 7th Feb 2011 secretary's details were changed
filed on: 9th, February 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 7th Feb 2011 director's details were changed
filed on: 9th, February 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2010
| incorporation
|
Free Download
(30 pages)
|