About

Registered Number: 06923094
Date of Incorporation: 03/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Unit 6 Bowling Hill Business Park, Quarry Road, Chipping Sodbury, Bristol, BS37 6JL,

 

Having been setup in 2009, Bakehouse Management (Coalpit Heath) Ltd have registered office in Bristol, it has a status of "Active". We do not know the number of employees at the organisation. Webb, Lindsay, Alsop, James Alexander, Clifford, Michael Francis, Gratton, Brian, Hurley, Marcus, Mastroq, Rana, Staite, Kay Alison, Webb, Lindsay Lee, White, Edward, Hudson, Kate Victoria, Rogers, Neil Murray, White, Edward are the current directors of Bakehouse Management (Coalpit Heath) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALSOP, James Alexander 20 September 2011 - 1
CLIFFORD, Michael Francis 30 April 2013 - 1
GRATTON, Brian 20 September 2011 - 1
HURLEY, Marcus 18 March 2016 - 1
MASTROQ, Rana 03 June 2018 - 1
STAITE, Kay Alison 30 April 2013 - 1
WEBB, Lindsay Lee 18 March 2016 - 1
HUDSON, Kate Victoria 20 September 2011 30 April 2013 1
ROGERS, Neil Murray 03 June 2009 31 August 2011 1
WHITE, Edward 20 September 2011 18 March 2016 1
Secretary Name Appointed Resigned Total Appointments
WEBB, Lindsay 18 March 2016 - 1
WHITE, Edward 20 September 2011 18 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 12 February 2019
AP01 - Appointment of director 22 June 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AD01 - Change of registered office address 24 February 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 19 July 2016
AP01 - Appointment of director 19 April 2016
AP03 - Appointment of secretary 18 April 2016
AP01 - Appointment of director 18 April 2016
TM02 - Termination of appointment of secretary 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 12 June 2013
AP01 - Appointment of director 07 May 2013
AP01 - Appointment of director 07 May 2013
TM01 - Termination of appointment of director 02 May 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
AD01 - Change of registered office address 12 June 2012
CH03 - Change of particulars for secretary 12 June 2012
CH01 - Change of particulars for director 12 June 2012
TM01 - Termination of appointment of director 21 December 2011
AA - Annual Accounts 27 October 2011
AP01 - Appointment of director 20 October 2011
SH01 - Return of Allotment of shares 20 October 2011
AP01 - Appointment of director 20 October 2011
AP03 - Appointment of secretary 20 October 2011
AP01 - Appointment of director 20 October 2011
AP01 - Appointment of director 20 October 2011
CERTNM - Change of name certificate 15 September 2011
CONNOT - N/A 15 September 2011
RESOLUTIONS - N/A 07 September 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 08 June 2010
AD01 - Change of registered office address 08 June 2010
288a - Notice of appointment of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
NEWINC - New incorporation documents 03 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.