About

Registered Number: 02723205
Date of Incorporation: 16/06/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: The Lodge, Park Road, Shepton Mallet, Somerset, BA4 5BS

 

Founded in 1992, Bristol Assured Tenancies (No.2) Ltd are based in Shepton Mallet in Somerset, it's status in the Companies House registry is set to "Active". There are no directors listed for this company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 July 2020
PSC01 - N/A 17 June 2020
PSC07 - N/A 17 June 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 29 November 2017
CH01 - Change of particulars for director 25 August 2017
PSC04 - N/A 24 August 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 16 June 2014
CH01 - Change of particulars for director 16 June 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 17 June 2013
AD01 - Change of registered office address 23 April 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 03 December 2009
287 - Change in situation or address of Registered Office 20 August 2009
363a - Annual Return 16 June 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2007
AA - Annual Accounts 02 December 2007
395 - Particulars of a mortgage or charge 28 November 2007
363s - Annual Return 28 June 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 21 June 2006
AA - Annual Accounts 13 December 2005
AA - Annual Accounts 30 July 2005
363s - Annual Return 24 June 2005
363s - Annual Return 23 June 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 22 June 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 27 June 2000
395 - Particulars of a mortgage or charge 31 May 2000
AA - Annual Accounts 20 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 1999
395 - Particulars of a mortgage or charge 15 October 1999
363s - Annual Return 30 June 1999
287 - Change in situation or address of Registered Office 14 March 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 07 July 1998
AA - Annual Accounts 10 March 1998
363s - Annual Return 03 July 1997
AAMD - Amended Accounts 01 May 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 09 July 1996
395 - Particulars of a mortgage or charge 08 June 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 16 June 1995
AA - Annual Accounts 28 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 27 October 1994
363s - Annual Return 28 June 1994
287 - Change in situation or address of Registered Office 17 April 1994
AA - Annual Accounts 13 April 1994
363s - Annual Return 22 June 1993
395 - Particulars of a mortgage or charge 18 February 1993
395 - Particulars of a mortgage or charge 18 February 1993
MEM/ARTS - N/A 18 February 1993
RESOLUTIONS - N/A 09 February 1993
123 - Notice of increase in nominal capital 09 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1992
NEWINC - New incorporation documents 16 June 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 November 2007 Outstanding

N/A

Legal charge 19 May 2000 Fully Satisfied

N/A

Legal charge 06 October 1999 Fully Satisfied

N/A

Legal charge 05 June 1996 Fully Satisfied

N/A

Legal charge 16 February 1993 Fully Satisfied

N/A

Legal charge 16 February 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.