About

Registered Number: 03927665
Date of Incorporation: 17/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Garden Flat 25 Beaconsfield Road, Clifton, Bristol, BS8 2TS

 

25 Beaconsfield Road (Bristol) Ltd was founded on 17 February 2000 with its registered office in Bristol, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the company are listed as Boreham, Robert, Chiverton, Joanna Susan, Fallon, Kerry Stephanie, Kidel, Susan, Ashton, Sarah Jane, Bate, Rachel Joanna, Knight, Kenneth Charles, Mcivor, Claire Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOREHAM, Robert 24 January 2006 - 1
CHIVERTON, Joanna Susan 25 January 2006 - 1
FALLON, Kerry Stephanie 15 December 2019 - 1
KIDEL, Susan 15 December 2019 - 1
ASHTON, Sarah Jane 25 January 2006 19 May 2006 1
BATE, Rachel Joanna 31 July 2014 15 December 2019 1
KNIGHT, Kenneth Charles 25 January 2006 20 April 2019 1
MCIVOR, Claire Elizabeth 19 May 2006 31 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 16 March 2020
CS01 - N/A 16 March 2020
AP01 - Appointment of director 15 December 2019
AP01 - Appointment of director 15 December 2019
TM01 - Termination of appointment of director 15 December 2019
TM01 - Termination of appointment of director 28 April 2019
CS01 - N/A 17 February 2019
AA - Annual Accounts 17 February 2019
CS01 - N/A 01 April 2018
AA - Annual Accounts 01 April 2018
CS01 - N/A 02 March 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 15 March 2015
CH01 - Change of particulars for director 15 March 2015
CH01 - Change of particulars for director 15 March 2015
AA - Annual Accounts 15 March 2015
AD01 - Change of registered office address 17 October 2014
AP01 - Appointment of director 16 October 2014
TM01 - Termination of appointment of director 30 September 2014
AR01 - Annual Return 09 March 2014
AA - Annual Accounts 09 March 2014
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 09 March 2013
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 10 March 2012
AA01 - Change of accounting reference date 19 February 2012
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 26 March 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 19 March 2010
AA - Annual Accounts 05 March 2009
363a - Annual Return 02 March 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 24 June 2008
287 - Change in situation or address of Registered Office 02 June 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
AA - Annual Accounts 12 April 2007
363a - Annual Return 30 March 2007
288a - Notice of appointment of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 28 April 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
AA - Annual Accounts 21 March 2005
363a - Annual Return 10 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
AA - Annual Accounts 08 June 2004
363a - Annual Return 08 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2003
AA - Annual Accounts 15 December 2003
363a - Annual Return 15 December 2003
AA - Annual Accounts 13 May 2002
288c - Notice of change of directors or secretaries or in their particulars 26 February 2002
288c - Notice of change of directors or secretaries or in their particulars 26 February 2002
363a - Annual Return 11 February 2002
287 - Change in situation or address of Registered Office 22 January 2002
363a - Annual Return 09 April 2001
MEM/ARTS - N/A 04 April 2000
CERTNM - Change of name certificate 30 March 2000
NEWINC - New incorporation documents 17 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.