BRISTOL (WEST) DEVELOPMENTS LIMITED - History of Changes


DateDescription
2024-04-07 delete address BATH HOUSE 6-8 BATH STREET REDCLIFFE BRISTOL ENGLAND BS1 6HL
2024-04-07 insert address UNIT 5 VICTORIA GROVE BEDMINSTER BRISTOL ENGLAND BS3 4AN
2024-04-07 update num_mort_charges 6 => 7
2024-04-07 update num_mort_outstanding 4 => 5
2024-04-07 update registered_address
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-08-31
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, NO UPDATES
2022-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-11-30
2022-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-08-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL T C HOLDINGS (BRISTOL) LIMITED
2021-08-19 update statutory_documents CESSATION OF HOWARD ROBERT PALMER AS A PSC
2021-08-19 update statutory_documents CESSATION OF JOHN MICHAEL O'BRIEN AS A PSC
2021-08-19 update statutory_documents CESSATION OF JOSEPHINE VERA PALMER AS A PSC
2021-08-07 update num_mort_charges 5 => 6
2021-08-07 update num_mort_outstanding 3 => 4
2021-07-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060077320006
2021-07-07 update account_category null => MICRO ENTITY
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES
2020-12-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD PALMER
2020-12-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE PALMER
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-10-30 update num_mort_charges 4 => 5
2020-10-30 update num_mort_outstanding 2 => 3
2020-08-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060077320005
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-03-07 delete sic_code 41100 - Development of building projects
2020-03-07 delete sic_code 41202 - Construction of domestic buildings
2020-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2019-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-11-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-10-31 update statutory_documents DISS40 (DISS40(SOAD))
2018-10-30 update statutory_documents FIRST GAZETTE
2018-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-04-07 update num_mort_outstanding 3 => 2
2018-04-07 update num_mort_satisfied 1 => 2
2018-03-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-03-07 update num_mort_outstanding 4 => 3
2018-03-07 update num_mort_satisfied 0 => 1
2018-01-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060077320004
2017-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-05-17 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 060077320004
2017-04-26 update num_mort_charges 3 => 4
2017-04-26 update num_mort_outstanding 3 => 4
2017-03-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060077320004
2017-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN O'BRIEN
2016-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-07-07 delete address HYLAND MEWS 21 HIGH STREET CLIFTON BRISTOL BS8 2YF
2016-07-07 insert address BATH HOUSE 6-8 BATH STREET REDCLIFFE BRISTOL ENGLAND BS1 6HL
2016-07-07 update registered_address
2016-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2016 FROM HYLAND MEWS 21 HIGH STREET CLIFTON BRISTOL BS8 2YF
2016-01-07 update returns_last_madeup_date 2014-11-23 => 2015-11-23
2016-01-07 update returns_next_due_date 2015-12-21 => 2016-12-21
2015-12-03 update statutory_documents 23/11/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-10-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-09-01 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-23 => 2014-11-23
2015-01-07 update returns_next_due_date 2014-12-21 => 2015-12-21
2014-12-22 update statutory_documents 23/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-28 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address HYLAND MEWS 21 HIGH STREET CLIFTON BRISTOL UNITED KINGDOM BS8 2YF
2014-01-07 insert address HYLAND MEWS 21 HIGH STREET CLIFTON BRISTOL BS8 2YF
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-23 => 2013-11-23
2014-01-07 update returns_next_due_date 2013-12-21 => 2014-12-21
2013-12-23 update statutory_documents 23/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-15 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-23 => 2012-11-23
2013-06-23 update returns_next_due_date 2012-12-21 => 2013-12-21
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-11-30 update statutory_documents 23/11/12 FULL LIST
2012-09-03 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-01-04 update statutory_documents 23/11/11 FULL LIST
2011-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2011 FROM ARCLIGHT HOUSE 3 UNITY STREET BRISTOL BS1 5HH UNITED KINGDOM
2011-09-02 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2010 FROM ARCLIGHT HOUSE 3 UNITY STREET BRISTOL
2010-12-22 update statutory_documents 23/11/10 FULL LIST
2010-08-31 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-11-30 update statutory_documents 23/11/09 FULL LIST
2009-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ROBERT PALMER / 23/11/2009
2009-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'BRIEN / 23/11/2009
2009-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE VERA PALMER / 23/11/2009
2009-08-05 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-12-04 update statutory_documents RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-09-12 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-02-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2008-02-14 update statutory_documents RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-02-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-26 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 16 PORTLAND SQUARE BRISTOL BS2 8SJ
2007-01-16 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-16 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-09 update statutory_documents COMPANY NAME CHANGED SAVEQUICK LIMITED CERTIFICATE ISSUED ON 09/01/07
2006-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/06 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE. BRISTOL BS2 8PE
2006-12-19 update statutory_documents DIRECTOR RESIGNED
2006-12-19 update statutory_documents SECRETARY RESIGNED
2006-11-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION