3 HAMPTON PARK REDLAND BRISTOL MANAGEMENT LIMITED

Company Documents

DateDescription
05/05/255 May 2025 Appointment of Ms Maxine Arpino-James as a director on 2025-04-22

View Document

28/04/2528 April 2025 Termination of appointment of Alasdair Richard Hibberd as a director on 2025-04-15

View Document

28/04/2528 April 2025 Accounts for a dormant company made up to 2024-11-30

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/03/2313 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-11-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/02/218 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/04/209 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

11/01/2011 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL JANE GOLDING BARRETT

View Document

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/03/1912 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL MILLER / 01/01/2019

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

11/01/1911 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS RACHEL MILLER / 01/01/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/04/1816 April 2018 CHANGE PERSON AS DIRECTOR

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

12/04/1712 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 91/93 ALMA ROAD CLIFTON BRISTOL BS8 2DP

View Document

16/02/1616 February 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY GRIFFITHS

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR ALASDAIR RICHARD HIBBERD

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/07/1513 July 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MR MARK ANDREW JOHNSTONE

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WALKER COUSINS

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MS ROSEMARY MARGARET GRIFFITHS

View Document

19/01/1419 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOSH HOWE

View Document

19/01/1419 January 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE DOWDING

View Document

12/01/1412 January 2014 SECRETARY APPOINTED MISS RACHEL MILLER

View Document

12/01/1412 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

12/01/1412 January 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE DOWDING

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/08/1328 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MARCCELLUS WALKER COUSINS / 15/11/2012

View Document

28/02/1228 February 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/01/128 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSH HOWE / 08/01/2012

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL MILLER / 20/12/2011

View Document

18/12/1118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE DOWDING / 18/12/2011

View Document

18/12/1118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MARCCELLUS WALKER COUSINS / 18/12/2011

View Document

18/12/1118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HUNT / 18/12/2011

View Document

01/08/111 August 2011 SECRETARY APPOINTED DR CLAIRE VICTORIA DOWDING

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN WALKER

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY JEAN WALKER

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MISS RACHEL MILLER

View Document

20/07/1120 July 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

16/01/1116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN WALKER / 03/12/2010

View Document

16/01/1116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE DOWDING / 25/01/2010

View Document

16/01/1116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN WALKER / 03/12/2010

View Document

16/01/1116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSH HOWE / 25/01/2010

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 26 MINSTER VIEW WARMINSTER WILTSHIRE BA12 8TD

View Document

29/09/1029 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR JOSH HOWE

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED DR CLAIRE DOWDING

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN WALKER / 23/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK COLLINS / 23/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MARCCELLUS WALKER COUSINS / 23/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH HUNT / 23/01/2010

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARK COLLINS

View Document

03/04/093 April 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 3 HAMPTON PARK REDLAND BRISTOL BS6 6LG

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

04/02/024 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/022 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 RETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

16/03/9516 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

02/03/942 March 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/03/942 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

22/03/9322 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

25/08/9225 August 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/11/9112 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

07/09/907 September 1990 NEW DIRECTOR APPOINTED

View Document

13/08/9013 August 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

13/08/9013 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

22/11/8822 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/8822 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/8815 June 1988 NEW DIRECTOR APPOINTED

View Document

07/06/887 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

11/03/8711 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/8726 January 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

26/01/8726 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

30/10/8630 October 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

30/10/8630 October 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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