BS PROPERTY BRISTOL LLP

Company Documents

DateDescription
24/04/2524 April 2025 Liquidators' statement of receipts and payments to 2025-02-14

View Document

20/03/2420 March 2024 Liquidators' statement of receipts and payments to 2024-02-14

View Document

01/03/231 March 2023 Statement of affairs

View Document

01/03/231 March 2023 Appointment of a voluntary liquidator

View Document

28/02/2328 February 2023 Registered office address changed from 22-24 Queen Square House Bristol BS1 4nd United Kingdom to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 2023-02-28

View Document

11/01/2311 January 2023 Change of name notice

View Document

11/01/2311 January 2023 Certificate of change of name

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

15/11/2215 November 2022 Notification of Shaw & Co Group Ltd as a person with significant control on 2022-11-14

View Document

15/11/2215 November 2022 Cessation of Shaw & Co Group Ltd as a person with significant control on 2022-11-11

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

14/12/2114 December 2021 Notification of Shaw & Co Group Ltd as a person with significant control on 2020-02-01

View Document

14/12/2114 December 2021 Cessation of James Simon Shaw as a person with significant control on 2020-02-01

View Document

30/09/2130 September 2021 Change of details for Mr James Simon Shaw as a person with significant control on 2021-09-29

View Document

29/09/2129 September 2021 Previous accounting period extended from 2020-12-31 to 2021-03-31

View Document

29/09/2129 September 2021 Member's details changed for Mr James Simon Shaw on 2021-09-29

View Document

29/09/2129 September 2021 Change of details for Mr James Simon Shaw as a person with significant control on 2021-09-29

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/12/152 December 2015 ANNUAL RETURN MADE UP TO 28/11/15

View Document

22/09/1522 September 2015 LLP MEMBER APPOINTED MR RODERIC REGINALD LEEFE

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, LLP MEMBER J SHAW INVESTMENT LIMITED

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / J SHAW INVESTMENT LIMITED / 27/11/2014

View Document

07/01/157 January 2015 ANNUAL RETURN MADE UP TO 28/11/14

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM
CITYPOINT TEMPLE GATE
BRISTOL
BS1 6PL

View Document

02/08/142 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3702380001

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES SIMON SHAW / 16/12/2013

View Document

29/01/1429 January 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / J SHAW INVESTMENT LIMITED / 16/12/2013

View Document

24/01/1424 January 2014 ANNUAL RETURN MADE UP TO 28/11/13

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM
10 VICTORIA STREET
BRISTOL
BS1 6BN

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/04/1319 April 2013 PREVEXT FROM 30/11/2012 TO 31/12/2012

View Document

10/01/1310 January 2013 ANNUAL RETURN MADE UP TO 28/11/12

View Document

10/01/1310 January 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / J SHAW INVESTMENT LIMITED / 29/11/2011

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM VEALE WASBROUGH VIZARDS ORCHARD COURT ORCHARD LANE BRISTOL BS1 5WS

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM VEALE WASBROUGH VIZARDS ORCHARD COURT ORCHARD COURT ORCHARD LANE BRISTOL BS1 5WS

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 1 FRIARY TEMPLE COURT BRISTOL BS1 6EA UNITED KINGDOM

View Document

28/11/1128 November 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information