About

Registered Number: 04305799
Date of Incorporation: 16/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 8 Perretts Court, Cumberland Road, Bristol, BS1 6UF

 

Founded in 2001, Mendip Hospital Cemetery have registered office in Bristol, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this company are Cavill, Anthony John, Livings, Graham Edward, Slater, John Raymond, Everard, Tony, White, Robin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVILL, Anthony John 16 October 2001 - 1
LIVINGS, Graham Edward 16 October 2001 - 1
SLATER, John Raymond 19 December 2018 - 1
EVERARD, Tony 12 August 2005 19 December 2018 1
WHITE, Robin 16 October 2001 25 June 2004 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 01 August 2019
TM01 - Termination of appointment of director 28 December 2018
AP01 - Appointment of director 24 December 2018
CS01 - N/A 29 October 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 04 August 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 09 November 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 21 September 2006
288a - Notice of appointment of directors or secretaries 22 November 2005
363a - Annual Return 11 November 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 04 November 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
AA - Annual Accounts 01 September 2004
287 - Change in situation or address of Registered Office 09 August 2004
363s - Annual Return 10 November 2003
288c - Notice of change of directors or secretaries or in their particulars 14 October 2003
287 - Change in situation or address of Registered Office 23 September 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 16 November 2002
NEWINC - New incorporation documents 16 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.