BRISTOL PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-14 with updates

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

14/06/2114 June 2021 Director's details changed for Mr Simon John Michael Devonald on 2021-06-01

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER HALLIWELL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/06/1914 June 2019 CESSATION OF ARTHUR GERALD JENNER AS A PSC

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

14/06/1914 June 2019 CESSATION OF ARTHUR GEORGE WILLIAM JENNER AS A PSC

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILLCREST ESTATE MANAGEMENT LIMITED

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

09/01/199 January 2019 PREVEXT FROM 30/04/2018 TO 31/07/2018

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 31 ST GEORGES SQUARE ST GEORGES CENTRE GRAVESEND KENT DA11 0TB ENGLAND

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR ARTHUR JENNER

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR ARTHUR JENNER

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, SECRETARY ARTHUR JENNER

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR PETER ANDREW HALLIWELL

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR SIMON JOHN MICHAEL DEVONALD

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR JONATHAN PAUL SMITH

View Document

07/08/187 August 2018 SECRETARY APPOINTED MR NEIL GAVIN FOSTER

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

03/12/173 December 2017 REGISTERED OFFICE CHANGED ON 03/12/2017 FROM 10 OVERCLIFFE GRAVESEND KENT DA11 0EF

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

09/06/179 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/06/1617 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/06/1517 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/07/144 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/06/1320 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

03/08/123 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

25/06/1225 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

06/06/116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

30/06/1030 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

30/06/0930 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

31/07/0831 July 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: CASTLE HOUSE DAWSON ROAD MOUNT FARM BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK1 1QY

View Document

28/04/0428 April 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 REGISTERED OFFICE CHANGED ON 10/11/03 FROM: 108 WHITELADIES ROAD BRISTOL BS8 2PB

View Document

30/08/0330 August 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 NEW SECRETARY APPOINTED

View Document

21/08/0321 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 REGISTERED OFFICE CHANGED ON 05/08/03 FROM: C/O CRL CENTRAL HOUSE CLIFFTOWN ROAD SOUTHEND ON SEA SS1 1AB

View Document

24/06/0324 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: CENTRAL HOUSE CLIFFTOWN ROAD SOUTHEND ON SEA ESSEX SS1 1AB

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: C/O GENERAL ACCIDENT PROPERTY SE VICTORIA HOUSE, HAMPSHIRE COURT NEWCASTLE BUSINESS PARK NEWCASTLE-UPON-TYNE NE4 7YJ

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

29/11/9929 November 1999 COMPANY NAME CHANGED YOUR-MOVE.CO.UK LIMITED CERTIFICATE ISSUED ON 29/11/99

View Document

07/10/997 October 1999 COMPANY NAME CHANGED BRISTOL PROPERTY MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 07/10/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/05/9921 May 1999 REVOKED ELRES 07/05/99

View Document

21/05/9921 May 1999 S80A AUTH TO ALLOT SEC 07/05/99

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 SECRETARY RESIGNED

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 SECRETARY RESIGNED

View Document

12/01/9812 January 1998 NEW SECRETARY APPOINTED

View Document

27/10/9727 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

29/07/9729 July 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

29/07/9629 July 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

05/07/955 July 1995 RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

05/07/945 July 1994 RETURN MADE UP TO 27/06/94; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

07/09/937 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/9326 August 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/08/9326 August 1993 RETURN MADE UP TO 27/06/93; NO CHANGE OF MEMBERS

View Document

19/08/9319 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 REGISTERED OFFICE CHANGED ON 01/07/93 FROM: C/O GENERAL ACCIDENT PROPERTY SERVICES ESTUARY HOUSE, RYDON LANE EXETER EX2 7PB

View Document

29/10/9229 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

16/07/9216 July 1992 RETURN MADE UP TO 27/06/92; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 REGISTERED OFFICE CHANGED ON 16/07/92

View Document

04/02/924 February 1992 NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991 S252 DISP LAYING ACC 08/11/91

View Document

12/11/9112 November 1991 REGISTERED OFFICE CHANGED ON 12/11/91 FROM: 22 CATHEDRAL YARD EXETER DEVON EX1 1HQ

View Document

12/11/9112 November 1991 DIRECTOR RESIGNED

View Document

20/09/9120 September 1991 RETURN MADE UP TO 27/06/91; NO CHANGE OF MEMBERS

View Document

20/09/9120 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

09/11/909 November 1990 RETURN MADE UP TO 24/09/90; NO CHANGE OF MEMBERS

View Document

09/11/909 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

15/08/8915 August 1989 EXEMPTION FROM APPOINTING AUDITORS 200689

View Document

28/07/8928 July 1989 RETURN MADE UP TO 27/06/89; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

26/06/8926 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/06/8926 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/01/8925 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/8925 January 1989 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 REGISTERED OFFICE CHANGED ON 25/01/89 FROM: 82 QUEENS ROAD CLIFTON BRISTOL BS8 1RA

View Document

14/03/8814 March 1988 RETURN MADE UP TO 31/03/84; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 RETURN MADE UP TO 31/03/85; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

28/04/8728 April 1987 DIRECTOR RESIGNED

View Document

02/04/872 April 1987 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

02/04/872 April 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

02/04/872 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/09/8513 September 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/8323 February 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/02/83

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