This company is commonly known as 48 Apsley Road Clifton Limited. The company was founded 30 years ago and was given the registration number 02856642. The firm's registered office is in BRISTOL. You can find them at Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | 48 APSLEY ROAD CLIFTON LIMITED |
---|---|---|
Company Number | : | 02856642 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom, BS32 4JY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor Flat, 48 Apsley Road, Bristol, United Kingdom, BS8 2ST | Director | 21 October 2021 | Active |
Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, United Kingdom, BS32 4JY | Director | 28 December 2002 | Active |
First Floor Flat, 48 Apsley Road, Clifton, Bristol, United Kingdom, BS8 2ST | Director | 26 July 2018 | Active |
The Cedars, Luscombe Hill, Dawlish, England, EX7 0PX | Director | 05 August 2015 | Active |
Ground Floor Flat, 48 Apsley Road, Bristol, BS8 2ST | Secretary | 15 November 1999 | Active |
18 Barnwell House, St Giles Road, London, SE5 7RP | Nominee Secretary | 24 September 1993 | Active |
First Floor Flat, 48 Apsley Road Clifton, Bristol, BS8 2ST | Secretary | 01 October 1994 | Active |
14 Redland Park, Redland, Bristol, BS6 6SB | Secretary | 24 September 1993 | Active |
Garden Flat 48 Apsley Road, Clifton, Bristol, BS8 2ST | Director | 09 January 1998 | Active |
1 Beech Tree Cottage, Hadlow Down, Uckfield, TN22 4ER | Director | 17 February 1998 | Active |
16, Gloucester Road, New Barnet, EN5 1RT | Nominee Director | 24 September 1993 | Active |
The Old Vicarage, Church Road, Stowupland, Stowmarket, United Kingdom, IP14 4BQ | Director | 01 October 1994 | Active |
2, Rosslyn Avenue, London, England, SW13 0JX | Director | 05 August 2015 | Active |
First Floor Flat, 48 Apsley Road Clifton, Bristol, BS8 2ST | Director | 01 October 1994 | Active |
Hall Floor Flat 48 Apsley Road, Clifton, Bristol, BS8 2ST | Director | 19 April 1996 | Active |
14 Redland Park, Bristol, BS6 6SB | Director | 24 September 1993 | Active |
19 Abbey Road, Westbury-On-Trym, Bristol, United Kingdom, BS9 3QN | Director | 30 September 1998 | Active |
2 F Flat, 48 Apsley Road Clifton, Bristol, BS8 2ST | Director | 01 October 1994 | Active |
Basement Flat, 48 Apsley Road Clifton, Bristol, BS8 2ST | Director | 01 October 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-21 | Officers | Change person director company with change date. | Download |
2023-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-10 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-04 | Officers | Appoint person director company with name date. | Download |
2017-10-10 | Officers | Change person director company with change date. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-15 | Address | Change registered office address company with date old address new address. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.