CLOISTERS PROPERTY MANAGEMENT COMPANY LIMITED (THE)

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

03/03/243 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

17/12/2317 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

05/03/235 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

21/01/2021 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

02/01/192 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/12/1815 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MRS PAULINE JOAN SWIFT

View Document

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

05/12/175 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GIBSON

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR JOHN HENRY WILLIAMS

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

13/02/1713 February 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

18/03/1618 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

15/11/1515 November 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

07/03/157 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED LINSEY KNOWLES

View Document

29/09/1429 September 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

18/03/1418 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

21/02/1421 February 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

01/07/131 July 2013 DIRECTOR APPOINTED CHRISTOPHER ALEXANDER GIBSON

View Document

05/03/135 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR FIONA DELAHOY

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/03/1227 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

04/03/124 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

21/03/1121 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

05/03/115 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

12/03/1012 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM THE CLOISTERS 20-22 COLLEGE ROAD CLIFTON BRISTOL BS8 3HZ ENGLAND

View Document

08/03/108 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN LISTER PEGLER / 03/03/2010

View Document

05/03/105 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID MOORCRAFT / 03/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE MORAG DELAHOY / 03/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARY FLORANCE / 03/03/2010

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIONA DELAHOY / 03/03/2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MOORCRAFT / 03/03/2009

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER PEGLER / 03/03/2009

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM THE CLOISTERS 20-22 COLLEGE ROAD CLIFTON BRISTOL BS8 3HZ ENGLAND

View Document

04/03/094 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/093 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR SEAN DUNSTER

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED PETER JOHN LISTER PEGLER

View Document

30/04/0830 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED FIONA JANE MORAG DELAHOY

View Document

30/04/0830 April 2008 ALTER ARTICLES 21/04/2008

View Document

18/03/0818 March 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA FLORANCE / 30/01/2006

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / SEAN DUNSTER / 30/01/2006

View Document

12/03/0812 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM THE CLOISTERS 20/22 COLLEGE ROAD CLIFTON BRISTOL AVON BS8 3HZ

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

01/10/071 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

05/01/045 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 SECRETARY RESIGNED

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED

View Document

14/06/0114 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 SECRETARY RESIGNED

View Document

17/01/0017 January 2000 NEW SECRETARY APPOINTED

View Document

10/12/9910 December 1999 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9910 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM: THE CLOISTERS 20\22 COLLEGE ROAD CLIFTON BRISTOL BS8 3HZ

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 NEW SECRETARY APPOINTED

View Document

02/03/992 March 1999 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

29/12/9729 December 1997 RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 SECRETARY RESIGNED

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 NEW SECRETARY APPOINTED

View Document

20/08/9720 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 03/12/96; CHANGE OF MEMBERS

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 RETURN MADE UP TO 03/12/95; CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

08/12/948 December 1994 RETURN MADE UP TO 03/12/94; FULL LIST OF MEMBERS

View Document

08/12/948 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/12/948 December 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/11/9424 November 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/938 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/938 December 1993 RETURN MADE UP TO 03/12/93; CHANGE OF MEMBERS

View Document

08/12/938 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 03/12/92; CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 RETURN MADE UP TO 03/12/91; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/02/918 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/907 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/12/907 December 1990 RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/12/907 December 1990 NEW DIRECTOR APPOINTED

View Document

07/12/907 December 1990 REGISTERED OFFICE CHANGED ON 07/12/90 FROM: FLAT 1 THE CLOISTERS 20/22 COLLEGE ROAD CLIFTON , BRISTOL AVON BS8 3HZ

View Document

11/05/9011 May 1990 DIRECTOR RESIGNED

View Document

05/03/905 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/02/905 February 1990 NEW DIRECTOR APPOINTED

View Document

07/12/897 December 1989 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/01/899 January 1989 RETURN MADE UP TO 09/11/88; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/8716 December 1987 RETURN MADE UP TO 05/11/87; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/11/874 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8628 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/11/8628 November 1986 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

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