BRISTOL CITY PROPERTIES 2 LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

18/12/2418 December 2024 Director's details changed for Ms Miranda Lam on 2024-12-18

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Registration of charge 105376920010, created on 2024-03-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Registration of charge 105376920009, created on 2024-03-26

View Document

28/03/2428 March 2024 Registration of charge 105376920008, created on 2024-03-26

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

20/10/2220 October 2022 Notification of Syed Hyder Ahmad as a person with significant control on 2022-10-19

View Document

20/10/2220 October 2022 Cessation of Mortar Investments Pte Limited as a person with significant control on 2022-10-19

View Document

23/09/2223 September 2022 Registered office address changed from C/O Ian Walker & Co Chartered Accountants Melrosegate Heworth York YO31 0RP England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1NA on 2022-09-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/03/2224 March 2022 Registration of charge 105376920005, created on 2022-03-10

View Document

24/03/2224 March 2022 Registration of charge 105376920006, created on 2022-03-10

View Document

24/03/2224 March 2022 Registration of charge 105376920007, created on 2022-03-10

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-20 with updates

View Document

02/08/212 August 2021 Certificate of change of name

View Document

02/08/212 August 2021 Resolutions

View Document

14/07/2114 July 2021 Current accounting period shortened from 2022-04-30 to 2022-03-31

View Document

02/07/212 July 2021 Termination of appointment of Richard Peter Crawshay Jones as a director on 2021-06-25

View Document

02/07/212 July 2021 Appointment of Ms Miranda Lam as a director on 2021-06-25

View Document

02/07/212 July 2021 Termination of appointment of Gregory Joseph Arthur White as a director on 2021-06-25

View Document

01/07/211 July 2021 Cessation of Richard Peter Crawshay Jones as a person with significant control on 2021-06-25

View Document

01/07/211 July 2021 Registered office address changed from C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom to C/O Ian Walker & Co Chartered Accountants Melrosegate Heworth York YO31 0RP on 2021-07-01

View Document

01/07/211 July 2021 Notification of Mortar Investments Pte Limited as a person with significant control on 2021-06-25

View Document

01/07/211 July 2021 Cessation of Gregory White as a person with significant control on 2021-06-25

View Document

28/06/2128 June 2021 Satisfaction of charge 105376920003 in full

View Document

28/06/2128 June 2021 Satisfaction of charge 105376920004 in full

View Document

24/06/2124 June 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

04/05/214 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105376920001

View Document

04/05/214 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105376920002

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER CRAWSHAY JONES / 21/08/2020

View Document

22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY WHITE / 27/07/2020

View Document

22/09/2022 September 2020 PSC'S CHANGE OF PARTICULARS / MR GREGORY WHITE / 27/07/2020

View Document

22/09/2022 September 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD PETER CRAWSHAY JONES / 21/08/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

16/09/1916 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105376920004

View Document

13/09/1913 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105376920003

View Document

28/06/1928 June 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

21/09/1821 September 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER CRAWSHAY JONES / 21/02/2018

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MR GREGORY WHITE / 21/02/2018

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY WHITE / 21/02/2018

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 51 COTHAM ROAD BRISTOL BS6 6DN ENGLAND

View Document

21/02/1821 February 2018 CURREXT FROM 31/12/2017 TO 30/04/2018

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD PETER CRAWSHAY JONES / 21/02/2018

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER CRAWSHAY JONES / 16/10/2017

View Document

13/09/1713 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105376920002

View Document

10/07/1710 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105376920001

View Document

22/12/1622 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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