THE CLOISTERS MANAGEMENT COMPANY BRISTOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Notification of Tamer Albishawi as a person with significant control on 2023-12-21

View Document

05/01/245 January 2024 Notification of Emily Margaret Bosson as a person with significant control on 2023-12-21

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Termination of appointment of Christopher Scott Bolin as a director on 2023-09-20

View Document

18/09/2318 September 2023 Appointment of Mr George Edgar Walker as a director on 2023-07-26

View Document

09/01/239 January 2023 Director's details changed for Mr Carlos Leira on 2023-01-09

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

05/01/235 January 2023 Cessation of Mark Stephen Wyatt as a person with significant control on 2023-01-05

View Document

05/01/235 January 2023 Cessation of Caroline Anne Marga Herbert as a person with significant control on 2023-01-05

View Document

05/01/235 January 2023 Director's details changed for Mr Carlos Leira on 2023-01-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

28/03/2228 March 2022 Cessation of Peter Graham Reeves as a person with significant control on 2022-01-13

View Document

02/02/222 February 2022 Appointment of Mr Stuart Kirby as a director on 2022-01-13

View Document

02/02/222 February 2022 Termination of appointment of Veerendra Laxman Chauhan as a director on 2022-01-12

View Document

02/02/222 February 2022 Termination of appointment of Tracey Noon as a director on 2022-01-13

View Document

02/02/222 February 2022 Termination of appointment of Peter Graham Reeves as a director on 2022-01-13

View Document

02/02/222 February 2022 Cessation of Tracey Noon as a person with significant control on 2022-01-13

View Document

02/02/222 February 2022 Cessation of Veerendra Laxman Chauhan as a person with significant control on 2022-01-13

View Document

02/02/222 February 2022 Appointment of Mr Christopher Scott Bolin as a director on 2021-06-02

View Document

02/02/222 February 2022 Appointment of Mrs Emily Margaret Bosson as a director on 2022-01-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

25/02/2025 February 2020 CESSATION OF CHRISTOPHER NOON AS A PSC

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY NOON

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MRS TRACEY NOON

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NOON

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM C/O PJE CHARTERED ACCOUNTANTS 4 CLIFTON ROAD BRISTOL BS8 1AG

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 05/01/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 05/01/15 NO MEMBER LIST

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 3 OAKFIELD COURT, OAKFIELD ROAD CLIFTON BRISTOL BS8 2BD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/03/1425 March 2014 05/01/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/06/1315 June 2013 DISS40 (DISS40(SOAD))

View Document

12/06/1312 June 2013 05/01/13 NO MEMBER LIST

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR CARLOS LEIRA

View Document

19/03/1219 March 2012 05/01/12 NO MEMBER LIST

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROSALIE DAVIES

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANNA MAUGHAN

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM REEVES / 04/01/2011

View Document

09/02/119 February 2011 05/01/11 NO MEMBER LIST

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM REEVES / 05/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN WYATT / 05/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NOON / 05/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANNE MARGA HERBERT / 05/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIE RHONDA DAVIES / 05/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA MAUGHAN / 05/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VEERENDRA LAXMAN CHAUHAN / 05/01/2010

View Document

18/01/1018 January 2010 05/01/10 NO MEMBER LIST

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED SECRETARY VEERENDRA CHAUHAN

View Document

09/04/099 April 2009 DIRECTOR APPOINTED MR MARK STEPHEN WYATT

View Document

09/04/099 April 2009 ANNUAL RETURN MADE UP TO 05/01/09

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR MEGAN STEEDS

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN CURTIS

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 3 OAKFIELD ROAD CLIFTON BRISTOL BS8 2BD

View Document

09/09/089 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED PETER GRAHAM REEVES

View Document

15/08/0815 August 2008 PREVSHO FROM 31/01/2008 TO 31/12/2007

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED ANNA MAUGHAN

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM CLIFTON WOOD HOUSE CLIFTON WOOD ROAD CLIFTON BRISTOL BS8 4TW

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED MEGAN STEEDS

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED STEPHEN PETER CURTIS

View Document

09/06/089 June 2008 DIRECTOR APPOINTED CHRISTOPHER NOON

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR PETROS BIRAKOS

View Document

09/06/089 June 2008 DIRECTOR AND SECRETARY APPOINTED VEERENDRA LAXMAN CHAUHAN

View Document

09/06/089 June 2008 DIRECTOR APPOINTED ROSALIE RHONDA DAVIES

View Document

09/06/089 June 2008 DIRECTOR APPOINTED CAROLINE ANNE MARGA HERBERT LOGGED FORM

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY JANE BIRAKOS

View Document

04/04/084 April 2008 ANNUAL RETURN MADE UP TO 05/01/08

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

01/04/071 April 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 ANNUAL RETURN MADE UP TO 05/01/07

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 SECRETARY RESIGNED

View Document

05/01/065 January 2006 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