This company is commonly known as 14 Regent Street (clifton) Limited. The company was founded 27 years ago and was given the registration number 03277060. The firm's registered office is in BRISTOL. You can find them at 7 Soundwell Road, Staple Hill, Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | 14 REGENT STREET (CLIFTON) LIMITED |
---|---|---|
Company Number | : | 03277060 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1996 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Soundwell Road, Staple Hill, Bristol, United Kingdom, BS16 4QG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Top Floor Flat Regent House, 12 Saville Place, Bristol, BS8 4EJ | Secretary | 13 February 2004 | Active |
Top Floor Flat Regent House, 12 Saville Place, Bristol, BS8 4EJ | Director | 13 February 2004 | Active |
1st Floor Regent House, 12 Saville Place Clifton, Bristol, BS8 4EJ | Secretary | 01 November 1997 | Active |
81 Whiteladies Road, Clifton, Bristol, BS8 2NT | Secretary | 12 November 1996 | Active |
Rectory Stables, Mells Frome, Somerset, BA11 3PT | Secretary | 07 March 2000 | Active |
Top Floor Flat, 12 Saville Place, Bristol, BS8 4EJ | Secretary | 28 May 2002 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 12 November 1996 | Active |
1st Floor Regent House, 12 Saville Place Clifton, Bristol, BS8 4EJ | Director | 01 November 1997 | Active |
Regent House, 12 Saville Place, Bristol, BS8 4EJ | Director | 14 April 2000 | Active |
12, Saville Place, Clifton, Bristol, United Kingdom, BS8 4EJ | Director | 05 February 2012 | Active |
Rectory Stables, Mells Frome, Somerset, BA11 3PT | Director | 07 March 2000 | Active |
Top Floor Flat, 12 Saville Place, Bristol, BS8 4EJ | Director | 28 May 2002 | Active |
Regent House, 12 Saville Place, Bristol, BS8 4EJ | Director | 04 January 2006 | Active |
Regent House, 12, Saville Place, Bristol, BS8 4EJ | Director | 16 May 2006 | Active |
Princes Lodge, Shepton Mallet, BA4 5HN | Director | 01 November 1997 | Active |
30 Ambra Vale East, Cliftonwood, Bristol, BS8 4RE | Director | 12 November 1996 | Active |
Hall Floor Flat Regent House, 12 Saville Place, Bristol, BS8 4EJ | Director | 21 March 2000 | Active |
Regent House 12 Saville Place, Bristol, BS8 4EJ | Director | 22 March 2000 | Active |
Regent House 12 Saville Place, Bristol, BS8 4EJ | Director | 01 November 1997 | Active |
Mr Christian Paul Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Soundwell Road, Bristol, England, BS16 4QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-19 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-03 | Gazette | Gazette notice voluntary. | Download |
2021-07-26 | Dissolution | Dissolution application strike off company. | Download |
2021-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-06 | Accounts | Change account reference date company previous extended. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Address | Change registered office address company with date old address new address. | Download |
2016-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-10 | Officers | Termination director company with name termination date. | Download |
2015-06-10 | Officers | Termination director company with name termination date. | Download |
2015-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-11-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2012-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.