SMLP BRISTOL GP LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Christopher Mark Taylor as a director on 2025-05-21

View Document

30/05/2530 May 2025 Appointment of Mr Richard James Peacock as a director on 2025-05-21

View Document

30/05/2530 May 2025 Termination of appointment of Emily Clare Bird as a director on 2025-05-21

View Document

17/02/2517 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

26/07/2426 July 2024 Appointment of Ms Emily Clare Bird as a director on 2024-07-12

View Document

13/06/2413 June 2024 Termination of appointment of Kirsty Ann-Marie Wilman as a director on 2024-05-31

View Document

20/02/2420 February 2024 Full accounts made up to 2023-06-30

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

19/07/2319 July 2023 Appointment of Mr Adam David Jackson as a director on 2023-07-17

View Document

29/06/2329 June 2023 Appointment of Mr Christopher Mark Taylor as a director on 2023-06-27

View Document

28/06/2328 June 2023 Termination of appointment of Diane Duncan as a director on 2023-06-07

View Document

19/05/2319 May 2023 Termination of appointment of Christopher Raymond Andrew Darroch as a director on 2023-05-05

View Document

01/02/231 February 2023 Full accounts made up to 2022-06-30

View Document

03/01/233 January 2023 Appointment of Ms Diane Duncan as a director on 2022-12-16

View Document

03/01/233 January 2023 Termination of appointment of Alexander David Lawson Stokoe as a director on 2022-12-16

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

04/02/224 February 2022 Full accounts made up to 2021-06-30

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR JENNIFER LISBEY

View Document

24/09/1924 September 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MS JENNIFER ANNE LISBEY

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TORODE

View Document

28/11/1828 November 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MRS. KIRSTY ANN-MARIE WILMAN

View Document

20/09/1820 September 2018 ADOPT ARTICLES 13/09/2018

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS. KIRSTY ANNE-MARIE WILMAN / 13/09/2018

View Document

14/09/1814 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

14/09/1814 September 2018 SAIL ADDRESS CREATED

View Document

13/09/1813 September 2018 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

12/09/1812 September 2018 CURRSHO FROM 30/09/2019 TO 31/12/2018

View Document

12/09/1812 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information