London
SW1W 9BJ
Website | bristolestates.co.uk |
---|
Registered Address | C/O Proact Accounting Limited Imagestor House 31 Bridge Road, Palace Gates London N22 7SN |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Frederick William Augustus Marquees Of Bristol 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£177,464 |
Cash | £829 |
Current Liabilities | £188,276 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
17 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
18 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
16 March 2022 | Amended micro company accounts made up to 31 March 2021 (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 August 2021 | Second filing of Confirmation Statement dated 31 July 2021 (3 pages) |
20 August 2021 | Confirmation statement made on 31 July 2021 with updates
|
1 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 March 2021 | Resolutions
|
29 March 2021 | Memorandum and Articles of Association (18 pages) |
29 March 2021 | Statement of capital following an allotment of shares on 12 February 2021
|
3 October 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
19 June 2020 | Director's details changed for Frederick William Augustus Marquess of Bristol on 1 May 2020 (2 pages) |
5 May 2020 | Director's details changed for Frederick William Augustus Marquess of Bristol on 1 May 2020 (2 pages) |
5 May 2020 | Change of details for Frederick William Augustus Marquess of Bristol as a person with significant control on 1 May 2020 (2 pages) |
30 January 2020 | Change of details for Frederick William Augustus Marquess of Bristol as a person with significant control on 2 January 2020 (2 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
12 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
30 April 2019 | Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL England to C/O Proact Accounting Limited Imagestor House 31 Bridge Road, Palace Gates London N22 7SN on 30 April 2019 (1 page) |
18 March 2019 | Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
26 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
10 January 2019 | Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL to C/O Brickowner Limited 123 Buckingham Palace Road Victoria London SW1W 9SR on 10 January 2019 (1 page) |
10 January 2019 | Registered office address changed from C/O Brickowner Limited 123 Buckingham Palace Road Victoria London SW1W 9SR England to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 10 January 2019 (1 page) |
24 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
8 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 April 2014 | Director's details changed for Frederick William Augustus Marquess of Bristol on 8 November 2013 (2 pages) |
7 April 2014 | Registered office address changed from Templars House Lulworth Close Chandlers Ford SO53 3TL United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Templars House Lulworth Close Chandlers Ford SO53 3TL United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Registered office address changed from Templars House Lulworth Close Chandlers Ford SO53 3TL United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Director's details changed for Frederick William Augustus Marquess of Bristol on 8 November 2013 (2 pages) |
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Director's details changed for Frederick William Augustus Marquess of Bristol on 8 November 2013 (2 pages) |
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 October 2012 | Company name changed bristol settled estates LIMITED\certificate issued on 26/10/12
|
26 October 2012 | Company name changed bristol settled estates LIMITED\certificate issued on 26/10/12
|
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 December 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
20 December 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
7 April 2011 | Director's details changed for Frederick William Augustus Marquess of Bristol on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Frederick William Augustus Marquess of Bristol on 7 April 2011 (2 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Director's details changed for Frederick William Augustus Marquess of Bristol on 7 April 2011 (2 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
8 April 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
8 April 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
7 April 2010 | Incorporation (17 pages) |
7 April 2010 | Incorporation (17 pages) |