This company is commonly known as Pundit Investments Limited. The company was founded 52 years ago and was given the registration number 01017565. The firm's registered office is in CLIFTON. You can find them at Redmayne House, 4,whiteladies Road, Clifton, Bristol. This company's SIC code is 98000 - Residents property management.
Name | : | PUNDIT INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 01017565 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 1971 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Redmayne House, 4,whiteladies Road, Clifton, Bristol, BS8 1PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Redmayne House, 4, Whiteladies Road Clifton, Bristol, England, BS8 1PD | Secretary | 13 August 2013 | Active |
Redmayne House, 4, Whiteladies Road Clifton, Bristol, England, BS8 1PD | Director | 13 August 2013 | Active |
24 Apex Court, Woodlands, Bradley Stoke, Bristol, England, BS32 4JT | Director | 19 June 2018 | Active |
The Clock Tower, Old Weston Road, Flax Bourton, Bristol, England, BS48 1UR | Corporate Director | 01 July 2013 | Active |
15 Lichfield Street, Walsall, WS1 1TS | Secretary | - | Active |
Redmayne House, 4,Whiteladies Road, Clifton, BS8 1PD | Secretary | 19 March 2008 | Active |
First Floor Flat 14 Oakfield Place, Bristol, BS8 2BJ | Director | 01 September 2000 | Active |
The Balcony Flat, 14 Oakfield Place, Bristol, BS8 2BJ | Director | 19 November 2001 | Active |
Redmayne House, 4,Whiteladies Road, Clifton, BS8 1PD | Director | 21 August 1998 | Active |
14 Oakfield Place, Clifton, Bristol, BS8 2BJ | Director | - | Active |
First Floor Flat 14 Oakfield Place, Clifton, Bristol, BS8 2BJ | Director | 14 July 1995 | Active |
First Floor Flat, 14 Oakfield Place, Bristol, BS8 2BJ | Director | 01 October 2002 | Active |
14 Oakfield Place, Clifton, Bristol, BS8 2BJ | Director | - | Active |
15 Lichfield Street, Walsall, WS1 1TS | Director | - | Active |
20 Canynge Square, Clifton, Bristol, BS8 3LA | Director | 03 October 1994 | Active |
14 Oakfield Place, Clifton, Bristol, BS8 2BJ | Director | - | Active |
Redmayne House, 4,Whiteladies Road, Clifton, BS8 1PD | Director | 22 April 1993 | Active |
Mrs Alice Elizabeth Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24 Apex Court, Woodlands, Bristol, England, BS32 4JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Address | Change registered office address company with date old address new address. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Officers | Appoint person director company with name date. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-15 | Officers | Change corporate director company with change date. | Download |
2017-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-08 | Officers | Termination director company with name termination date. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.