About

Registered Number: 06057970
Date of Incorporation: 18/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Flat 1, 45 East Street, Bedminster, Bristol, BS3 4HB,

 

45 East Street Bedminster Management Ltd was registered on 18 January 2007, it's status in the Companies House registry is set to "Active". This company has 11 directors listed as Cook, Sean Colin, Scott, Deborah Jane Sally, Barsby, Phil, Barsby, Phillip Collin, Box, Steven Paul, Cocchiara, Rosario Antonio, Desisto, Anthony, James, Maxine Elizabeth, Siriano, Angelo, Swanborough, Anthony, Young, Nadia Jenny. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Sean Colin 01 December 2018 - 1
SCOTT, Deborah Jane Sally 25 December 2018 - 1
BARSBY, Phillip Collin 22 December 2008 06 August 2018 1
BOX, Steven Paul 23 March 2009 08 August 2017 1
COCCHIARA, Rosario Antonio 18 January 2007 22 December 2008 1
DESISTO, Anthony 18 January 2007 27 May 2008 1
JAMES, Maxine Elizabeth 22 December 2008 07 August 2018 1
SIRIANO, Angelo 18 January 2007 22 December 2008 1
SWANBOROUGH, Anthony 10 March 2017 02 May 2019 1
YOUNG, Nadia Jenny 22 December 2008 01 March 2017 1
Secretary Name Appointed Resigned Total Appointments
BARSBY, Phil 19 March 2016 07 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 15 March 2020
CS01 - N/A 09 January 2020
PSC01 - N/A 01 January 2020
PSC07 - N/A 13 May 2019
TM01 - Termination of appointment of director 13 May 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 09 January 2019
AP01 - Appointment of director 28 December 2018
AP01 - Appointment of director 12 December 2018
PSC07 - N/A 11 December 2018
PSC01 - N/A 19 September 2018
TM01 - Termination of appointment of director 10 August 2018
TM02 - Termination of appointment of secretary 09 August 2018
TM01 - Termination of appointment of director 09 August 2018
AA - Annual Accounts 13 January 2018
CS01 - N/A 13 January 2018
TM01 - Termination of appointment of director 21 August 2017
AP01 - Appointment of director 16 March 2017
AA - Annual Accounts 02 March 2017
TM01 - Termination of appointment of director 02 March 2017
CS01 - N/A 09 January 2017
TM02 - Termination of appointment of secretary 13 April 2016
AP03 - Appointment of secretary 13 April 2016
AD01 - Change of registered office address 13 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 19 January 2016
TM01 - Termination of appointment of director 23 March 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 20 January 2015
CH01 - Change of particulars for director 20 January 2015
CH01 - Change of particulars for director 20 January 2015
CH01 - Change of particulars for director 20 January 2015
CH01 - Change of particulars for director 20 January 2015
CH01 - Change of particulars for director 20 January 2015
AP04 - Appointment of corporate secretary 12 November 2014
AD01 - Change of registered office address 12 November 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 18 January 2014
AA - Annual Accounts 23 March 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 18 March 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
363a - Annual Return 30 June 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
287 - Change in situation or address of Registered Office 17 March 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
AA - Annual Accounts 01 August 2008
225 - Change of Accounting Reference Date 28 July 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
363a - Annual Return 14 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2007
RESOLUTIONS - N/A 05 April 2007
RESOLUTIONS - N/A 03 April 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
225 - Change of Accounting Reference Date 28 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.