COLLARDS MEWS BEDMINSTER MANAGEMENT LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/12/2429 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

06/12/246 December 2024 Appointment of Mr Nicholas Wright as a director on 2024-12-06

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

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

View Accounts

27/11/2327 November 2023 Registered office address changed from 29 Alma Vale Road Bristol BS8 2HL England to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2023-11-27

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

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

View Accounts

03/01/223 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/12/2016 December 2020 NOTIFICATION OF PSC STATEMENT ON 16/12/2020

View Document

03/12/203 December 2020 CESSATION OF ROGER CHARLES BRYAN AS A PSC

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 CORPORATE SECRETARY APPOINTED BRISTOL LEASEHOLD MANAGEMENT (BLM) LTD

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, SECRETARY ROGER BRYAN

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM OAKSIDE HOUSE, 35 OAKFIELD ROAD, CLIFTON OAKSIDE HOUSE, 35 OAKFIELD ROAD CLIFTON BRISTOL AVON BS8 2AT UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR GREGORY DREW APPLEBY

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY SILVER COMPANY LIMITED

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT GAMLIN

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

04/01/184 January 2018 SECRETARY APPOINTED MR ROGER CHARLES BRYAN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 10 WARING HOUSE REDCLIFFE HILL BRISTOL BS1 6TB

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER CHARLES BRYAN

View Document

03/11/173 November 2017 CESSATION OF ANDREW MICHAEL DELONG AS A PSC

View Document

06/08/176 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MISS JOANNE LEIGHTON

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MISS JOSEPHINE TAYLOR

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN BUTTERWORTH

View Document

20/01/1620 January 2016 23/12/15 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/07/155 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/02/155 February 2015 23/12/14 NO MEMBER LIST

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/06/1429 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 23/12/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/02/134 February 2013 23/12/12 NO MEMBER LIST

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW DE-LONG

View Document

01/02/131 February 2013 SECRETARY APPOINTED SILVER FOX PROPERTY COMPANY LIMITED

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 23/12/11 NO MEMBER LIST

View Document

18/09/1118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 23/12/10 NO MEMBER LIST

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 33 HIGH STREET KEYNSHAM BRISTOL BS13 7BP

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PETER BUTTERWORTH / 01/11/2009

View Document

21/01/1021 January 2010 23/12/09 NO MEMBER LIST

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD SUTTLE / 01/11/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR GAMLIN / 01/11/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL ALLEN / 01/11/2009

View Document

05/06/095 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 ANNUAL RETURN MADE UP TO 23/12/08

View Document

13/05/0813 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 ANNUAL RETURN MADE UP TO 23/12/07

View Document

17/09/0717 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 ANNUAL RETURN MADE UP TO 23/12/06

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: COLLARDS MEWS BRAUNTON STREET BEDMINSTER BRISTOL BS3 3AA

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 168 WELLS ROAD KNOWLE BRISTOL BS4 2AG

View Document

11/05/0611 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

23/12/0523 December 2005 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