6 THE GLEN BRISTOL PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Appointment of Mr Jason Donald Bolton Dowling as a director on 2025-03-04

View Document

04/03/254 March 2025 Appointment of Mr Thomas William Bristow as a director on 2025-03-04

View Document

01/08/241 August 2024 Notification of Thomas William Bristow as a person with significant control on 2024-03-13

View Document

01/08/241 August 2024 Cessation of Emma Doherty as a person with significant control on 2024-03-12

View Document

01/08/241 August 2024 Confirmation statement made on 2024-06-27 with updates

View Document

01/08/241 August 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/04/241 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

13/07/2113 July 2021 Notification of Jason Dowling as a person with significant control on 2021-03-05

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA DOHERTY

View Document

04/07/194 July 2019 CESSATION OF JAMES MCNAMEE AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MCNAMEE

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR MATTHEW MERRETT

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY LEE HYNE / 05/12/2017

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY HYNE

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE GOOCH

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MCNAMEE

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW MERRETT

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/05/1716 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR JAMES MCNAMEE

View Document

03/09/163 September 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/04/1620 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

25/08/1525 August 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

01/11/141 November 2014 DISS40 (DISS40(SOAD))

View Document

30/10/1430 October 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/05/1421 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

18/09/1318 September 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, SECRETARY JAMES BARRELL

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

09/01/139 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY LEE HYNE / 01/05/2012

View Document

08/01/138 January 2013 Annual return made up to 27 June 2012 with full list of shareholders

View Document

20/11/1220 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

21/07/1221 July 2012 DISS40 (DISS40(SOAD))

View Document

19/07/1219 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/07/1130 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

27/07/1027 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY LEE HYNE / 27/06/2010

View Document

13/04/1013 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

17/10/0917 October 2009 DISS40 (DISS40(SOAD))

View Document

16/10/0916 October 2009 Annual return made up to 27 June 2009 with full list of shareholders

View Document

17/06/0917 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

29/08/0729 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

30/07/0430 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

30/07/0430 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

30/07/0130 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/07/0111 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

31/07/0031 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 SECRETARY RESIGNED

View Document

24/08/9924 August 1999 NEW SECRETARY APPOINTED

View Document

24/08/9924 August 1999 REGISTERED OFFICE CHANGED ON 24/08/99 FROM: 11 ELMDALE ROAD CLIFTON BRISTOL BS18 1SL

View Document

04/09/984 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

04/09/984 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 EXEMPTION FROM APPOINTING AUDITORS 19/06/98

View Document

14/08/9714 August 1997 NEW DIRECTOR APPOINTED

View Document

13/08/9713 August 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 DIRECTOR RESIGNED

View Document

05/08/975 August 1997 REGISTERED OFFICE CHANGED ON 05/08/97 FROM: 40 WHITELADIES ROAD CLIFTON BRISTOL BS8 2LG

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 DIRECTOR RESIGNED

View Document

05/08/965 August 1996 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 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