BRISTOL PROPERTY AGENTS' ASSOCIATION: Filings - Page 2
Overview
Company Name | BRISTOL PROPERTY AGENTS' ASSOCIATION |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03706099 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for BRISTOL PROPERTY AGENTS' ASSOCIATION?
Date | Description | Document | Type | |
---|---|---|---|---|
Notification of Robert James Russell as a person with significant control on Feb 04, 2023 | 2 pages | PSC01 | ||
Termination of appointment of Christopher Edward Wynn Grazier as a director on Feb 04, 2023 | 1 pages | TM01 | ||
Cessation of Christopher Edward Wynn Grazier as a person with significant control on Feb 04, 2023 | 1 pages | PSC07 | ||
Appointment of Mr Tom William Dugay as a director on Feb 04, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Hannah Louise Waterhouse as a director on Feb 04, 2023 | 2 pages | AP01 | ||
Termination of appointment of Joanne Edwards as a director on Feb 04, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Appointment of Miss Roxine Michelle Foster as a director on Sep 08, 2022 | 2 pages | AP01 | ||
Termination of appointment of Philip Edward Moore as a director on Sep 08, 2022 | 1 pages | TM01 | ||
Termination of appointment of Hollie Frances Ruddle as a director on Apr 07, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 02, 2022 with no updates | 3 pages | CS01 | ||
Cessation of Paul Christopher Baker as a person with significant control on Feb 15, 2022 | 1 pages | PSC07 | ||
Notification of Simon Richard Price as a person with significant control on Feb 15, 2022 | 2 pages | PSC01 | ||
Appointment of Mr Christopher Charles Howell as a director on Feb 14, 2022 | 2 pages | AP01 | ||
Appointment of Mr Russell Alexander Crofts as a director on Feb 11, 2022 | 2 pages | AP01 | ||
Appointment of Mr James Anthony Frost as a director on Feb 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Paul Christopher Baker as a director on Feb 11, 2022 | 1 pages | TM01 | ||
Termination of appointment of Seonaid Olivia Butler as a director on Feb 11, 2022 | 1 pages | TM01 | ||
Termination of appointment of Oliver James Stretton as a director on Feb 11, 2022 | 1 pages | TM01 | ||
Registered office address changed from Somerset House 18 Canynge Road Bristol BS8 3JX England to Lewins House Narrow Lewins Mead Bristol BS1 2NN on Feb 08, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Feb 02, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O C/O Jll 31 Great George Street Bristol BS1 5QD England to Somerset House 18 Canynge Road Bristol BS8 3JX on Feb 26, 2021 | 1 pages | AD01 | ||
Termination of appointment of Sarah Carolyne Ogden as a secretary on Feb 11, 2021 | 1 pages | TM02 | ||
Termination of appointment of Sarah Carolyne Ogden as a director on Feb 11, 2021 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0