- Company Overview for 20 BRISTOL GARDENS LIMITED (06110163)
- Filing history for 20 BRISTOL GARDENS LIMITED (06110163)
- People for 20 BRISTOL GARDENS LIMITED (06110163)
- More for 20 BRISTOL GARDENS LIMITED (06110163)
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) |
---|---|---|---|
01 Mar 2024 | CS01 | Confirmation statement made on 16 February 2024 with updates | |
21 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with updates | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
29 Mar 2021 | CH04 | Secretary's details changed for Bambury Secretary Limited on 1 January 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
08 Mar 2021 | AD02 | Register inspection address has been changed from Suite 3 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD United Kingdom to Bicester Innovation Centre Telford Road Bicester Oxfordshire OX26 4LD | |
05 Mar 2021 | PSC01 | Notification of Rupert Thomas Brankin-Frisby as a person with significant control on 16 February 2018 | |
05 Mar 2021 | PSC07 | Cessation of Edward James Tunstall as a person with significant control on 16 February 2018 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with updates | |
14 Jun 2019 | AA | Micro company accounts made up to 28 February 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of Harvey Merton Katz as a director on 28 March 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
31 Jan 2019 | AD01 | Registered office address changed from Suite 3 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD United Kingdom to C/O Bambury & Co, Bicester Innovation Centre Telford Road Bicester Oxfordshire OX26 4LD on 31 January 2019 | |
04 Sep 2018 | PSC04 | Change of details for Mr Edward James Tunstall as a person with significant control on 4 September 2018 | |
30 Aug 2018 | AA | Micro company accounts made up to 28 February 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
28 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
10 Nov 2017 | AD01 | Registered office address changed from 20 Bristol Gardens London W9 2JQ to Suite 3 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD on 10 November 2017 | |
10 Nov 2017 | AD02 | Register inspection address has been changed from C/O Bambury & Co. 4 Goodwood House Park Court, Lawrie Park Road, Sydenham London SE26 6EQ United Kingdom to Suite 3 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD | |
10 Nov 2017 | AP04 | Appointment of Bambury Secretary Limited as a secretary on 10 February 2011 | |
10 Nov 2017 | CH01 | Director's details changed for Mr Iain Kanssen on 10 November 2017 |