MREF V BRISTOL PROPERTY LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewSatisfaction of charge 129545290001 in full

View Document

13/08/2513 August 2025 NewRegistration of charge 129545290002, created on 2025-08-11

View Document

12/08/2512 August 2025 Cessation of John Francis O'flynn as a person with significant control on 2025-08-11

View Document

12/08/2512 August 2025 Current accounting period extended from 2025-08-31 to 2025-12-31

View Document

12/08/2512 August 2025 Registered office address changed from 9 Bonhill Street London EC2A 4DJ United Kingdom to 10 Grosvenor Street London W1K 4QB on 2025-08-12

View Document

12/08/2512 August 2025 Cessation of Michael Joseph O'flynn as a person with significant control on 2025-08-11

View Document

12/08/2512 August 2025 Notification of Mref V Bristol Holdings Limited as a person with significant control on 2025-08-11

View Document

12/08/2512 August 2025 Cessation of John Oliver Nesbitt as a person with significant control on 2025-08-11

View Document

11/08/2511 August 2025 Certificate of change of name

View Document

11/08/2511 August 2025 Termination of appointment of John Oliver Nesbitt as a director on 2025-08-11

View Document

11/08/2511 August 2025 Termination of appointment of Michael Joseph O'flynn as a director on 2025-08-11

View Document

11/08/2511 August 2025 Appointment of Mr Marc Edward Charles Gilbard as a director on 2025-08-11

View Document

11/08/2511 August 2025 Appointment of Mr Charles Ferguson-Davie as a director on 2025-08-11

View Document

11/08/2511 August 2025 Appointment of Mr Steven Hall as a director on 2025-08-11

View Document

11/08/2511 August 2025 Appointment of Ms Sadie Joanna Malim as a director on 2025-08-11

View Document

06/02/256 February 2025 Resolutions

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

13/12/2413 December 2024

View Document

09/12/249 December 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

05/12/245 December 2024

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

18/12/2318 December 2023 Registration of charge 129545290001, created on 2023-12-15

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/07/236 July 2023 Accounts for a dormant company made up to 2022-08-31

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/04/2229 April 2022 Accounts for a dormant company made up to 2021-08-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

13/10/2113 October 2021 Termination of appointment of John Francis O'flynn as a director on 2021-10-13

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 CURRSHO FROM 31/10/2021 TO 31/08/2021

View Document

15/10/2015 October 2020 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