BUSHBURY FLAT MANAGEMENT LTD

14a Woodside Road Woodside Road, Clevedon, BS21 7JY, England
StatusACTIVE
Company No.07245828
Category
Incorporated06 May 2010
Age14 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

BUSHBURY FLAT MANAGEMENT LTD is an active with number 07245828. It was incorporated 14 years, 2 months, 27 days ago, on 06 May 2010. The company address is 14a Woodside Road Woodside Road, Clevedon, BS21 7JY, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2019

Action Date: 22 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rebecca Jane Dixon

Notification date: 2019-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2019

Action Date: 12 May 2019

Category: Address

Type: AD01

Change date: 2019-05-12

Old address: Flat 5 Bushbury 29 Edgehill Road Clevedon North Somerset BS21 7BZ

New address: 14a Woodside Road Woodside Road Clevedon BS21 7JY

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2019

Action Date: 22 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Keith Fleming

Cessation date: 2019-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Wayne March

Appointment date: 2019-01-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rebecca Jane Dixon

Appointment date: 2019-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Lattaney

Termination date: 2019-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Keith Fleming

Termination date: 2019-01-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Keith Fleming

Termination date: 2019-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 May 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pamela Margeret Taylor

Appointment date: 2014-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Joy Fleming

Termination date: 2014-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 May 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. David Keith Fleming

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Nairne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 May 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 May 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 May 2011

Action Date: 06 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-06

Documents

View document PDF

Appoint person director company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katie Nairne

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 06 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-06

Officer name: Diane Joy Fleming

Documents

View document PDF

Incorporation company

Date: 06 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:05117567
Status:ACTIVE
Category:Private Limited Company

DOULTING STONE QUARRY LIMITED

DOULTING STONE QUARRY CHELYNCH ROAD,SHEPTON MALLET,BA4 4PZ

Number:11330650
Status:ACTIVE
Category:Private Limited Company

KWIK DESIGN LTD

8 GREENCROFT COURT,YORK,YO19 5NN

Number:07786541
Status:ACTIVE
Category:Private Limited Company

SOUTHERN ESTATES HOLDINGS LIMITED

BROOK HOUSE,MAIDSTONE,ME14 5PP

Number:06257125
Status:ACTIVE
Category:Private Limited Company

TEMPLE GOLF CLUB LIMITED

CENTURY HOUSE,LISBURN,BT28 2GN

Number:NI644174
Status:ACTIVE
Category:Private Limited Company

THE BEECHES HOTEL & RESTAURANT

THE BEECHES,STANDISH,

Number:LP004664
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source