26 WEST PARK MANAGEMENT LIMITED

Company Documents

DateDescription
15/03/2515 March 2025 Registered office address changed from 26 26 West Park Bristol BS8 2LT United Kingdom to 26 West Park Bristol BS8 2LT on 2025-03-15

View Document

15/03/2515 March 2025 Confirmation statement made on 2024-12-10 with no updates

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

06/03/256 March 2025 Registered office address changed from 26 West Park, Clifton, Bristol, BS82LT 26 West Park Clifton Bristol Somerset BS8 2LT England to 26 West Park Bristol BS8 2LT on 2025-03-06

View Document

06/03/256 March 2025 Registered office address changed from 26 West Park Bristol BS8 2LT England to 26 26 West Park Bristol BS8 2LT on 2025-03-06

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

02/04/242 April 2024 Change of details for Adel Baba-Aissa as a person with significant control on 2024-03-28

View Document

16/02/2416 February 2024 Cessation of Roger Smith as a person with significant control on 2024-02-09

View Document

16/02/2416 February 2024 Registered office address changed from 26B West Park Clifton Bristol BS8 2LT England to 26 West Park, Clifton, Bristol, BS82LT 26 West Park Clifton Bristol Somerset BS8 2LT on 2024-02-16

View Document

16/02/2416 February 2024 Termination of appointment of Roger Smith as a director on 2024-02-09

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

18/12/2318 December 2023 Cessation of Jessica Charlotte Robinson as a person with significant control on 2021-03-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Micro company accounts made up to 2022-09-30

View Document

11/02/2311 February 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

22/12/2122 December 2021 Notification of Adel Baba-Aissa as a person with significant control on 2021-02-19

View Document

21/12/2121 December 2021 Appointment of Adel Baba-Aissa as a director on 2021-06-17

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, SECRETARY JESSICA ROBINSON

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR JESSICA ROBINSON

View Document

22/02/2122 February 2021 SECRETARY APPOINTED MR CHRIS WILSON

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/08/164 August 2016 DIRECTOR APPOINTED MR CHRIS WILSON

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR OLIVIA HILL

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, SECRETARY OLIVIA HILL

View Document

02/08/162 August 2016 SECRETARY APPOINTED MS JESSICA ROBINSON

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM EASTFIELD FLAX BOURTON BRISTOL BS48 3QX

View Document

08/01/168 January 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

12/12/1512 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

05/03/155 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

11/12/1411 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

11/06/1411 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

11/12/1311 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR APPOINTED JESSICA CHARLOTTE ROBINSON

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS BLOWER

View Document

15/01/1315 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

03/01/133 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

11/01/1211 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

19/12/1119 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

17/03/1117 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID BLOWER / 08/03/2011

View Document

08/03/118 March 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER SMITH / 08/03/2011

View Document

22/03/1022 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

12/03/1012 March 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM EASTFELD FLAX BOURTON BRISTOL SOEMRSET BS48 3QX

View Document

08/10/098 October 2009 DIRECTOR APPOINTED THOMAS DAVID BLOWER

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR IAN BERNARD

View Document

04/08/094 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM GARDEN FLAT 2 BEAUFORT BUILDINGS CLIFTON DOWN BRISTOL BS8 4AN

View Document

01/04/091 April 2009 SECRETARY'S CHANGE OF PARTICULARS / OLIVIA HILL / 07/12/2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN BERNARD / 07/12/2008

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 26B WEST PARK CLIFTON BRISTOL BS8 2LT

View Document

21/08/0821 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

26/02/0826 February 2008 RETURN MADE UP TO 08/12/07; NO CHANGE OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: EASTFIELD FLAX BOURTON BRISTOL SOMERSET BS48 3QX

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: 26B WEST PARK CLIFTON BRISTOL BS8 2LT

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

03/08/023 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/04/0226 April 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/01/028 January 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/01/985 January 1998 NEW SECRETARY APPOINTED

View Document

12/12/9712 December 1997 RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/10/9627 October 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 NEW SECRETARY APPOINTED

View Document

27/10/9627 October 1996 DIRECTOR RESIGNED

View Document

27/10/9627 October 1996 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/09/9522 September 1995 RETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

02/12/942 December 1994 NEW DIRECTOR APPOINTED

View Document

02/12/942 December 1994 NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED

View Document

24/10/9424 October 1994 SECRETARY RESIGNED

View Document

16/09/9416 September 1994 RETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

04/11/934 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/11/934 November 1993 RETURN MADE UP TO 12/09/93; NO CHANGE OF MEMBERS

View Document

04/11/934 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9226 November 1992 RETURN MADE UP TO 12/09/92; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

27/07/9227 July 1992 RETURN MADE UP TO 12/09/91; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 NEW SECRETARY APPOINTED

View Document

17/07/9217 July 1992 NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 NEW DIRECTOR APPOINTED

View Document

12/09/9012 September 1990 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