BUSHBURY FLAT MANAGEMENT LTD
Status | ACTIVE |
Company No. | 07245828 |
Category | |
Incorporated | 06 May 2010 |
Age | 14 years, 2 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. David Keith Fleming
Documents
Termination director company with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katie Nairne
Documents
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
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
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
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
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
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
Appoint person director company with name
Date: 26 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Katie Nairne
Documents
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
Some Companies
DEBEN MILL BUSINESS CENTRE MANAGEMENT COMPANY LIMITED
89 HIGH STREET,IPSWICH,IP7 5EA
Number: | 05117567 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOULTING STONE QUARRY CHELYNCH ROAD,SHEPTON MALLET,BA4 4PZ
Number: | 11330650 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |