12 QUANTOCK ROAD MANAGEMENT (BRISTOL) LIMITED

Company Documents

DateDescription
13/04/2513 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

13/04/2513 April 2025 Termination of appointment of Katherine Elizabeth Davies as a director on 2025-04-13

View Document

13/04/2513 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/07/2414 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

14/04/2414 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

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

View Accounts

11/07/2111 July 2021 Appointment of Miss Katherine Elizabeth Davies as a director on 2021-07-10

View Document

10/07/2110 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

16/04/2116 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

14/04/2114 April 2021 APPOINTMENT TERMINATED, DIRECTOR ELLA WHEATON

View Document

06/04/216 April 2021 CESSATION OF JONATHAN WILLIAM RICHARDS AS A PSC

View Document

06/04/216 April 2021 CESSATION OF ELLA MAY WHEATON AS A PSC

View Document

06/04/216 April 2021 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARDS

View Document

02/09/202 September 2020 DIRECTOR APPOINTED MR THOMAS RAYMOND METCALFE

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR DOMINIC NORTH

View Document

04/08/204 August 2020 CESSATION OF DOMINIC NORTH AS A PSC

View Document

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

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

28/03/2028 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

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

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

24/03/1924 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MISS ELLA MAY WHEATON

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR DOMINIC NORTH

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MISS JUDITH LEAVER

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR JONATHAN WILLIAM RICHARDS

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLA MAY WHEATON

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN WILLIAM RICHARDS

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC NORTH

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH LEAVER

View Document

03/12/183 December 2018 CESSATION OF RONALD JAMES WAYGOOD AS A PSC

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD WAYGOOD

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 83 NORTH STREET BEDMINSTER BRISTOL BS3 1ES UNITED KINGDOM

View Document

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

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

23/06/1823 June 2018 DISS40 (DISS40(SOAD))

View Document

20/06/1820 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM C/O DAVID LEES & CO 319 WELLS ROAD KNOWLE BRISTOL BS4 2QD UNITED KINGDOM

View Document

11/07/1611 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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