121 CHESTERFIELD ROAD BRISTOL (MANAGEMENT) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Appointment of Mr Joseph Alexander Millington as a director on 2025-06-03

View Document

31/05/2531 May 2025 Termination of appointment of Gemma Susan Georgina Bennett as a director on 2025-05-06

View Document

15/04/2515 April 2025 Micro company accounts made up to 2024-10-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/09/2425 September 2024 Appointment of Emily Rachel Blance as a director on 2024-09-25

View Document

09/06/249 June 2024 Termination of appointment of Giles Spencer as a director on 2024-05-24

View Document

07/05/247 May 2024 Micro company accounts made up to 2023-10-31

View Document

19/12/2319 December 2023 Appointment of Miss Jasmin Marie Fen Baker as a director on 2023-12-19

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

12/12/2312 December 2023 Termination of appointment of James Charles Cole as a director on 2023-12-08

View Document

20/11/2320 November 2023 Appointment of Laura Jane Yandall as a director on 2023-11-17

View Document

12/11/2312 November 2023 Confirmation statement made on 2023-10-30 with updates

View Document

12/11/2312 November 2023 Termination of appointment of Sophia Louise Gillett as a secretary on 2023-10-06

View Document

12/11/2312 November 2023 Termination of appointment of Sophia Louise Gillett as a director on 2023-10-06

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/07/2329 July 2023 Micro company accounts made up to 2022-10-31

View Document

16/06/2316 June 2023 Appointment of Mr Giles Spencer as a director on 2023-06-15

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

11/11/2111 November 2021 Termination of appointment of Jonathan Edward Barrett as a director on 2021-11-08

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR CLARICE JOPLING

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MISS GEMMA SUSAN GEORGINA BENNETT

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISA SHEPHARD

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/09/1928 September 2019 DIRECTOR APPOINTED MR ANDREW JOHN BELL

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MISS CLARICE ANNIE JOPLING

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

04/12/164 December 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES HUGHES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, SECRETARY SARAH RIX

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH RIX

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HUGHES / 01/01/2015

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, SECRETARY SARAH RIX

View Document

26/05/1626 May 2016 SECRETARY APPOINTED DR SOPHIA LOUISE GILLETT

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED DR SOPHIA LOUISE GILLETT

View Document

09/11/159 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/11/1423 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR JONATHAN EDWARD BARRETT

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLE HOBART

View Document

27/11/1327 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/05/1327 May 2013 DIRECTOR APPOINTED MISS LOUISA RUTH SHEPHARD

View Document

27/05/1327 May 2013 APPOINTMENT TERMINATED, DIRECTOR SCOTT PANSCHUK

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MISS SARAH MICHELLE RIX

View Document

25/03/1325 March 2013 SECRETARY APPOINTED MISS SARAH MICHELLE RIX

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY JAMES COLE

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/11/1212 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MISS SARAH MICHELLE RIX

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 APPOINTMENT TERMINATED, SECRETARY NICOLE HOBART

View Document

18/10/1218 October 2012 SECRETARY APPOINTED MR JAMES CHARLES COLE

View Document

01/10/121 October 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

17/11/1117 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DODD

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED SARAH RIX

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, SECRETARY SCOTT PANSCHUK

View Document

23/05/1123 May 2011 SECRETARY APPOINTED NICOLE LISA HOBART

View Document

23/05/1123 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 121 CHESTERFIELD ROAD ST ANDREWS BRISTOL

View Document

11/11/1011 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

18/05/1018 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

19/11/0919 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HUGHES / 18/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PANSCHUK SCOTT / 18/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DODD / 18/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES COLE / 18/11/2009

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT PANSCHUK / 18/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PANSCHUK SCOTT / 18/11/2009

View Document

16/11/0916 November 2009 SECRETARY APPOINTED MR SCOTT PANSHCUK

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COLE

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MORRIS

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, SECRETARY JAMES HUGHES

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED MISS NICOLE LISA HOBART

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT PANSHCUK / 01/03/2009

View Document

15/11/0915 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN COLE / 01/02/2009

View Document

15/11/0915 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES COLE / 01/02/2009

View Document

06/03/096 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MORRIS / 14/09/2007

View Document

26/09/0826 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 SECRETARY APPOINTED JAMES WILLIAM HUGHES

View Document

09/09/089 September 2008 DIRECTOR APPOINTED PANSCHUK SCOTT

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH MORRIS

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 RETURN MADE UP TO 30/10/07; CHANGE OF MEMBERS

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

07/03/057 March 2005 SECRETARY RESIGNED

View Document

06/12/046 December 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

27/03/0427 March 2004 DIRECTOR RESIGNED

View Document

27/03/0427 March 2004 NEW SECRETARY APPOINTED

View Document

27/03/0427 March 2004 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED

View Document

08/03/038 March 2003 SECRETARY RESIGNED

View Document

08/03/038 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 NEW SECRETARY APPOINTED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 30/10/98; CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

19/11/9719 November 1997 NEW SECRETARY APPOINTED

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

06/11/966 November 1996 NEW SECRETARY APPOINTED

View Document

06/11/966 November 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

26/10/9526 October 1995 REGISTERED OFFICE CHANGED ON 26/10/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

06/06/956 June 1995 FIRST GAZETTE

View Document

28/11/9328 November 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

03/10/933 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

23/02/9323 February 1993 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 EXEMPTION FROM APPOINTING AUDITORS 30/10/92

View Document

20/01/9220 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/01/927 January 1992 REGISTERED OFFICE CHANGED ON 07/01/92 FROM: SOMERSET HOUSE TEMPLE ST BIRMINGHAM W MIDLANDS B2 5DP

View Document

07/01/927 January 1992 DIRECTOR RESIGNED

View Document

07/01/927 January 1992 SECRETARY RESIGNED

View Document

30/10/9130 October 1991 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