About

Registered Number: 04761165
Date of Incorporation: 12/05/2003 (21 years ago)
Company Status: Active
Registered Address: 108 Henleaze Road, Henleaze, Bristol, BS9 4JZ

 

Established in 2003, Cj Gloucester Road Ltd are based in Bristol, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Cj Gloucester Road Ltd. There are 6 directors listed as Hill, Christopher Ernest, Musker, Andrew Richard, Windsor, Emily, Hill, Anne Louise, Candow, Timothy David, Hill, Anne Louise for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUSKER, Andrew Richard 06 April 2020 - 1
WINDSOR, Emily 01 May 2016 - 1
CANDOW, Timothy David 02 February 2004 03 June 2008 1
HILL, Anne Louise 27 June 2018 17 April 2019 1
Secretary Name Appointed Resigned Total Appointments
HILL, Christopher Ernest 17 April 2019 - 1
HILL, Anne Louise 12 May 2003 02 February 2004 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AP01 - Appointment of director 24 April 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 15 May 2019
AP03 - Appointment of secretary 18 April 2019
TM02 - Termination of appointment of secretary 17 April 2019
TM01 - Termination of appointment of director 17 April 2019
AA - Annual Accounts 27 September 2018
MR01 - N/A 06 August 2018
AP01 - Appointment of director 28 June 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 16 May 2016
AP01 - Appointment of director 16 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 26 May 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 15 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 18 May 2009
288a - Notice of appointment of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 23 May 2005
225 - Change of Accounting Reference Date 27 August 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 24 May 2004
225 - Change of Accounting Reference Date 24 May 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
NEWINC - New incorporation documents 12 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.