About

Registered Number: 01591069
Date of Incorporation: 13/10/1981 (42 years and 6 months ago)
Company Status: Active
Registered Address: Office C, 14 King Square, Bristol, BS2 8JH,

 

Bristol & Mendip Estates Ltd was founded on 13 October 1981 and has its registered office in Bristol, it's status at Companies House is "Active". There are no directors listed for this organisation in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 30 September 2019
AD01 - Change of registered office address 12 September 2019
PSC04 - N/A 02 September 2019
AD01 - Change of registered office address 02 August 2019
CH03 - Change of particulars for secretary 02 August 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 12 October 2016
MR01 - N/A 28 September 2016
MR04 - N/A 17 August 2016
MR04 - N/A 17 August 2016
MR04 - N/A 17 August 2016
MR01 - N/A 09 August 2016
MR04 - N/A 21 July 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 07 October 2013
AD01 - Change of registered office address 02 April 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 01 February 2011
AR01 - Annual Return 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
AA - Annual Accounts 04 October 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH03 - Change of particulars for secretary 13 January 2010
MG01 - Particulars of a mortgage or charge 15 October 2009
363a - Annual Return 16 February 2009
395 - Particulars of a mortgage or charge 21 November 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 01 November 2007
395 - Particulars of a mortgage or charge 06 June 2007
395 - Particulars of a mortgage or charge 04 May 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 05 November 2006
395 - Particulars of a mortgage or charge 04 May 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 18 January 2004
AA - Annual Accounts 28 October 2003
225 - Change of Accounting Reference Date 04 June 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 29 August 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 19 August 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 04 August 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 03 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 1997
363s - Annual Return 20 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 1996
AA - Annual Accounts 20 August 1996
395 - Particulars of a mortgage or charge 03 June 1996
363s - Annual Return 19 January 1996
288 - N/A 12 January 1996
AA - Annual Accounts 30 August 1995
288 - N/A 30 August 1995
288 - N/A 06 March 1995
363b - Annual Return 06 March 1995
PRE95M - N/A 01 January 1995
288 - N/A 09 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 October 1994
AA - Annual Accounts 03 October 1994
363s - Annual Return 20 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 November 1993
395 - Particulars of a mortgage or charge 09 April 1993
AA - Annual Accounts 03 March 1993
363s - Annual Return 19 January 1993
395 - Particulars of a mortgage or charge 02 October 1992
AA - Annual Accounts 15 September 1992
363s - Annual Return 14 January 1992
AA - Annual Accounts 22 November 1991
363a - Annual Return 02 April 1991
AA - Annual Accounts 21 March 1991
395 - Particulars of a mortgage or charge 09 June 1990
AA - Annual Accounts 04 June 1990
363 - Annual Return 23 March 1990
363 - Annual Return 19 January 1990
363 - Annual Return 27 June 1989
AA - Annual Accounts 08 June 1989
395 - Particulars of a mortgage or charge 10 November 1988
AA - Annual Accounts 30 March 1988
395 - Particulars of a mortgage or charge 03 June 1987
AA - Annual Accounts 21 March 1987
363 - Annual Return 21 March 1987
363 - Annual Return 21 March 1987
395 - Particulars of a mortgage or charge 19 January 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2016 Outstanding

N/A

A registered charge 08 August 2016 Outstanding

N/A

Legal charge 02 October 2009 Outstanding

N/A

Legal mortgage 20 November 2008 Fully Satisfied

N/A

An assignment 05 June 2007 Fully Satisfied

N/A

Legal mortgage 01 May 2007 Fully Satisfied

N/A

Mortgage debenture 03 May 2006 Fully Satisfied

N/A

Share charge 17 May 1996 Fully Satisfied

N/A

Aircraft mortgage 08 April 1993 Fully Satisfied

N/A

Debenture 28 September 1992 Fully Satisfied

N/A

Aircraft mortgage. 23 May 1990 Fully Satisfied

N/A

Legal charge registered subject to an order of court dated 3-11-88. 10 August 1988 Fully Satisfied

N/A

Legal mortgage 14 May 1987 Fully Satisfied

N/A

Legal charge and debenture 09 January 1987 Fully Satisfied

N/A

Legal charge 18 October 1984 Fully Satisfied

N/A

Legal mortgage 16 July 1982 Fully Satisfied

N/A

Legal mortgage 16 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.