1 STACKPOOL ROAD MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

09/12/249 December 2024 Termination of appointment of Anya Felicia May Szreter as a director on 2024-10-15

View Document

09/12/249 December 2024 Appointment of Mr Lawrence Jackson as a director on 2024-12-09

View Document

04/06/244 June 2024 Micro company accounts made up to 2024-04-05

View Document

31/05/2431 May 2024 Appointment of Mr Michael William Davies as a director on 2024-05-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

25/05/2325 May 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

13/07/2013 July 2020 CORPORATE SECRETARY APPOINTED STEPHEN & CO BLOCK MANAGEMENT LTD

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 18 BADMINTON ROAD DOWNEND BRISTOL BS16 6BQ ENGLAND

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, SECRETARY BNS SERVICES LIMITED

View Document

17/04/2017 April 2020 PREVEXT FROM 22/11/2019 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS WILKINSON

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MS ANYA FELICIA MAY SZRETER

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM FLAT 3 1 STACKPOOL ROAD SOUTHVILLE BRISTOL AVON BS3 1NG

View Document

21/08/1921 August 2019 CORPORATE SECRETARY APPOINTED BNS SERVICES LIMITED

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR TOBIAS WILSON

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MRS CHANDER PRABHA ARORA

View Document

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 22/11/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

22/11/1822 November 2018 Annual accounts for year ending 22 Nov 2018

View Accounts

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 22/11/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

22/11/1722 November 2017 Annual accounts for year ending 22 Nov 2017

View Accounts

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 22/11/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts for year ending 22 Nov 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 22 November 2015

View Document

30/11/1530 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 22 November 2014

View Document

04/12/144 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

07/09/147 September 2014 APPOINTMENT TERMINATED, DIRECTOR ERIC PORTER

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 22 November 2013

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, SECRETARY EMMA SEALEY

View Document

03/12/133 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED THOMAS STEPHEN WILKINSON

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR KRIS DEVER

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 22 November 2012

View Document

28/02/1328 February 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 22 November 2011

View Document

25/11/1125 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 22 November 2010

View Document

23/11/1023 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 22 November 2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC PORTER / 21/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KRIS MICHAEL DEVER / 21/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 22 November 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 22 November 2007

View Document

11/04/0811 April 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/11/06

View Document

16/03/0716 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED

View Document

16/03/0716 March 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: ANDREWS LEASEHOLD MANAGEMENT 133 ST GEORGES ROAD HARBOURSIDE BRISTOL BS1 5UW

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/11/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/11/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS; AMEND

View Document

09/12/049 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/11/03

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: THE SHOP THE COMMON, PATCHWAY BRISTOL AVON BS34 6AL

View Document

03/08/043 August 2004 NEW SECRETARY APPOINTED

View Document

03/08/043 August 2004 SECRETARY RESIGNED

View Document

27/11/0327 November 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/11/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/11/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/11/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 REGISTERED OFFICE CHANGED ON 18/08/00 FROM: FLAT 4 1 STACKPOOL ROAD BRISTOL BS3 1NG

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/11/99

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/11/98

View Document

01/07/991 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/995 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 22/11/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 22/11/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 REGISTERED OFFICE CHANGED ON 27/09/96 FROM: 28 QUEEN SQUARE BRISTOL BS1 4RD

View Document

19/09/9619 September 1996 FULL ACCOUNTS MADE UP TO 22/11/95

View Document

28/12/9528 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/11/94

View Document

23/02/9523 February 1995 REGISTERED OFFICE CHANGED ON 23/02/95 FROM: COMBE HOUSE COMBE ROAD PORTISHEAD AVON, BS20 9BJ

View Document

16/11/9416 November 1994 RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/11/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 22/11/93; FULL LIST OF MEMBERS

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 22/11/92

View Document

14/12/9214 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9214 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9214 December 1992 RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS

View Document

13/03/9213 March 1992 FULL ACCOUNTS MADE UP TO 22/11/91

View Document

18/11/9118 November 1991 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

08/09/918 September 1991 FULL ACCOUNTS MADE UP TO 22/11/90

View Document

06/09/916 September 1991 REGISTERED OFFICE CHANGED ON 06/09/91 FROM: C/O BURROUGHS DAY ROBERT SMITH 14-15 CHARLOTTE STREET BRISTOL, BS1 5PT

View Document

05/09/915 September 1991 REGISTERED OFFICE CHANGED ON 05/09/91 FROM: 181 NEWFOUNDLAND ROAD BRISTOL BS2 9LU

View Document

19/03/9119 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 22/11

View Document

22/01/9122 January 1991 RETURN MADE UP TO 22/11/90; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/8922 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company