Advanced company searchLink opens in new window

2 PARSON STREET BEDMINSTER BRISTOL MANAGEMENT COMPANY LIMITED

Company number 02660995

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
13 Dec 2016 CS01 Confirmation statement made on 7 November 2016 with updates
08 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
12 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 3
12 Nov 2015 AP03 Appointment of Miss Lisa Lewis as a secretary on 1 February 2015
12 Nov 2015 AP01 Appointment of Mr Martin John Cardwell as a director on 28 February 2014
23 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
12 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3

Statement of capital on 2014-11-12
  • GBP 3
14 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
19 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 3
07 Feb 2013 AA Total exemption small company accounts made up to 30 November 2012
12 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
18 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
05 Dec 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
18 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
29 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
15 Feb 2010 AR01 Annual return made up to 7 November 2009 with full list of shareholders
14 Feb 2010 CH01 Director's details changed for Zaran French on 14 February 2010
14 Feb 2010 CH01 Director's details changed for Lisa Lewis on 14 February 2010
19 Oct 2009 TM01 Termination of appointment of Philip Nash as a director
30 Aug 2009 288b Appointment terminated secretary philip nash
25 Mar 2009 AA Total exemption full accounts made up to 30 November 2008
13 Nov 2008 363a Return made up to 07/11/08; full list of members