About

Registered Number: 03510321
Date of Incorporation: 13/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 21, East Lockinge, Wantage, Oxfordshire, OX12 8QG

 

Founded in 1998, The 14 Chantry Road Bristol Management Company Ltd have registered office in Wantage, Oxfordshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 4 directors listed for The 14 Chantry Road Bristol Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Charles Hamilton 23 March 1998 05 April 2004 1
COULSON, Joanna Clair 01 July 1999 29 June 2015 1
MCLAUGHLIN, Catriona Noreen 23 March 1998 06 July 1999 1
MITCHELL, Gerald 05 April 2004 26 February 2018 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 26 February 2018
TM01 - Termination of appointment of director 26 February 2018
TM01 - Termination of appointment of director 26 February 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 13 March 2016
AA - Annual Accounts 11 November 2015
TM01 - Termination of appointment of director 07 September 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 10 March 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 31 March 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 09 March 2010
CH03 - Change of particulars for secretary 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 10 March 2008
AA - Annual Accounts 20 December 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 03 March 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 11 February 2000
RESOLUTIONS - N/A 09 November 1999
AA - Annual Accounts 09 November 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
363s - Annual Return 21 February 1999
288a - Notice of appointment of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
NEWINC - New incorporation documents 13 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.