BRISTOW PROPERTY MANAGEMENT LLP
Status | ACTIVE |
Company No. | OC420115 |
Category | Limited Liability Partnership |
Incorporated | 29 Nov 2017 |
Age | 6 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
BRISTOW PROPERTY MANAGEMENT LLP is an active limited liability partnership with number OC420115. It was incorporated 6 years, 7 months, 9 days ago, on 29 November 2017. The company address is Unit 2.02 High Weald House Unit 2.02 High Weald House, Bexhill, TN39 5ES, East Sussex, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-03-31
Documents
Change person member limited liability partnership with name change date
Date: 15 Apr 2024
Action Date: 12 Oct 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2023-10-12
Officer name: Mrs Olivia Nina Bristow
Documents
Change person member limited liability partnership with name change date
Date: 15 Apr 2024
Action Date: 12 Oct 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2023-10-12
Officer name: Mr Richard Edward Bristow
Documents
Change person member limited liability partnership with name change date
Date: 15 Apr 2024
Action Date: 12 Oct 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2023-10-12
Officer name: Mr Michael Charles Bristow
Documents
Change corporate member limited liability partnership with name change date
Date: 15 Apr 2024
Action Date: 12 Oct 2023
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2023-10-12
Officer name: Bristow Real Estate Management Ltd
Documents
Change registered office address limited liability partnership with date old address new address
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Address
Type: LLAD01
Change date: 2024-04-15
Old address: Fifth Floor 11 Leadenhall Street London EC3V 1LP
New address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 10 Jun 2022
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 10 Jun 2022
Action Date: 31 Mar 2020
Category: Accounts
Type: AAMD
Made up date: 2020-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 10 Jun 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AAMD
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change corporate member limited liability partnership with name change date
Date: 16 Jun 2020
Action Date: 05 May 2020
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2020-05-05
Officer name: Intuitive Projects Limited
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-03-31
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 16 Mar 2020
Action Date: 06 Apr 2019
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Intuitive Projects Limited
Appointment date: 2019-04-06
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 24 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: LLAA01
Made up date: 2019-03-31
New date: 2019-03-30
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-03-31
Documents
Certificate change of name company
Date: 28 Mar 2019
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed formations no 264 LLP\certificate issued on 28/03/19
Documents
Change of name notice limited liability partnership
Date: 28 Mar 2019
Category: Change-of-name
Type: LLNM01
Documents
Notification of a person with significant control limited liability partnership
Date: 18 Mar 2019
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Richard Edward Bristow
Notification date: 2018-04-06
Documents
Notification of a person with significant control limited liability partnership
Date: 18 Mar 2019
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Michael Charles Bristow
Notification date: 2018-04-06
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2019-03-18
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2019
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Formations No 70 Ltd
Termination date: 2018-04-05
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2019
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Scott Geisinger
Termination date: 2018-04-05
Documents
Appoint person member limited liability partnership with appointment date
Date: 18 Mar 2019
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Richard Edward Bristow
Appointment date: 2018-04-06
Documents
Appoint person member limited liability partnership with appointment date
Date: 18 Mar 2019
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Michael Charles Bristow
Appointment date: 2018-04-06
Documents
Appoint person member limited liability partnership with appointment date
Date: 18 Mar 2019
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Olivia Nina Bristow
Appointment date: 2018-04-06
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-31
Documents
Accounts with accounts type dormant
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 05 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: LLAA01
Made up date: 2018-11-30
New date: 2018-03-31
Documents
Incorporation limited liability partnership
Date: 29 Nov 2017
Category: Incorporation
Type: LLIN01
Documents
Some Companies
1 NORTH MEADOW VIEW,NORTHAMPTON,NN5 4UD
Number: | 11441355 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 44A AVENUE 2 STORFORTH LANE TRADING ESTATE,CHESTERFIELD,S41 0QR
Number: | 10173667 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 CHEAPSIDE,LONDON,EC2V 6EE
Number: | 06467901 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,LONDON,NW7 3SA
Number: | 10387849 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SYKES BUILDING SERVICES LIMITED
45A CHURCH ROAD,BRISTOL,BS36 2NJ
Number: | 11875553 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD,ROYSTON,SG8 0SS
Number: | 09318694 |
Status: | ACTIVE |
Category: | Private Limited Company |