Advanced company searchLink opens in new window

20 BRISTOL GARDENS LIMITED

Company number 06110163

Filter by category

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)
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