8 CAMBRIDGE PARK REDLAND BRISTOL LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Accounts for a dormant company made up to 2024-11-30

View Document

23/11/2423 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

20/05/2420 May 2024 Accounts for a dormant company made up to 2023-11-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

16/03/2316 March 2023 Accounts for a dormant company made up to 2022-11-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

27/04/2227 April 2022 Termination of appointment of Graham Neil Wallace as a director on 2022-04-27

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

05/07/215 July 2021 Appointment of Mr Kevin Thomas Alan Thiele as a director on 2021-06-30

View Document

17/03/2017 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SPARKES

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR GORDON HASTINGS

View Document

22/03/1922 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

17/11/1817 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

11/04/1811 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

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

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/11/1513 November 2015 11/11/15 NO MEMBER LIST

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/11/1417 November 2014 11/11/14 NO MEMBER LIST

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/11/1311 November 2013 11/11/13 NO MEMBER LIST

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NEIL WALLACE / 07/03/2013

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, SECRETARY GORDON HASTINGS

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MR GORDON HASTINGS

View Document

01/11/131 November 2013 SECRETARY APPOINTED MS CATHERINE SUSAN TAILBY

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SPARKES / 15/11/2012

View Document

15/11/1215 November 2012 11/11/12 NO MEMBER LIST

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/11/1113 November 2011 11/11/11 NO MEMBER LIST

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MRS JENNIE MARY ANNE CROSS

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE WHITEHOUSE

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/11/1023 November 2010 11/11/10 NO MEMBER LIST

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NEIL WALLACE / 11/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SPARKES / 11/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SUSAN TAILBY / 11/11/2009

View Document

16/11/0916 November 2009 11/11/09 NO MEMBER LIST

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NEIL WALLACE / 11/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH WHITEHOUSE / 11/11/2009

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/11/0812 November 2008 ANNUAL RETURN MADE UP TO 11/11/08

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR FABIO GIANNETTI

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED ANNE ELIZABETH WHITEHOUSE

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/11/0714 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0714 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 ANNUAL RETURN MADE UP TO 11/11/07

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/11/0613 November 2006 ANNUAL RETURN MADE UP TO 11/11/06

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/11/0515 November 2005 ANNUAL RETURN MADE UP TO 11/11/05

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/11/0429 November 2004 ANNUAL RETURN MADE UP TO 11/11/04

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

19/11/0319 November 2003 ANNUAL RETURN MADE UP TO 11/11/03

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

07/11/027 November 2002 ANNUAL RETURN MADE UP TO 11/11/02

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

21/11/0121 November 2001 ANNUAL RETURN MADE UP TO 11/11/01

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

12/12/0012 December 2000 ANNUAL RETURN MADE UP TO 11/11/00

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

21/11/9921 November 1999 ANNUAL RETURN MADE UP TO 11/11/99

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

20/11/9820 November 1998 ANNUAL RETURN MADE UP TO 11/11/98

View Document

17/11/9717 November 1997 SECRETARY RESIGNED

View Document

11/11/9711 November 1997 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