About

Registered Number: 05423865
Date of Incorporation: 13/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 6 Portis Fields, Bristol Road, Portishead, Bristol, BS20 6PN

 

Founded in 2005, The Commonwealth Mint & Philatelic Bureau Ltd have registered office in Bristol. Currently we aren't aware of the number of employees at the The Commonwealth Mint & Philatelic Bureau Ltd. The current directors of the organisation are Deane, Stevanne, Champion, Mark Alistair, Deane, Jonathan, Deane, Patrick Charles William, Hughes, James Clarke.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMPION, Mark Alistair 17 June 2020 - 1
DEANE, Jonathan 16 December 2019 - 1
DEANE, Patrick Charles William 13 April 2005 - 1
HUGHES, James Clarke 13 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
DEANE, Stevanne 17 June 2019 - 1

Filing History

Document Type Date
AP01 - Appointment of director 04 August 2020
CS01 - N/A 10 March 2020
AP01 - Appointment of director 02 January 2020
AA - Annual Accounts 30 September 2019
AP03 - Appointment of secretary 25 June 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 14 September 2018
CH01 - Change of particulars for director 06 March 2018
CS01 - N/A 06 March 2018
PSC04 - N/A 06 March 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 21 September 2016
AD01 - Change of registered office address 13 July 2016
AR01 - Annual Return 13 April 2016
MR01 - N/A 25 August 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 11 March 2015
CH01 - Change of particulars for director 11 March 2015
CH03 - Change of particulars for secretary 11 March 2015
CH01 - Change of particulars for director 11 March 2015
AD01 - Change of registered office address 15 January 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 10 May 2012
CH01 - Change of particulars for director 10 May 2012
CH03 - Change of particulars for secretary 10 May 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 21 April 2011
CH03 - Change of particulars for secretary 21 April 2011
MG01 - Particulars of a mortgage or charge 30 September 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
SH01 - Return of Allotment of shares 14 January 2010
AA - Annual Accounts 22 December 2009
RESOLUTIONS - N/A 17 December 2009
AA01 - Change of accounting reference date 14 November 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 19 February 2009
287 - Change in situation or address of Registered Office 17 February 2009
363s - Annual Return 01 May 2008
AA - Annual Accounts 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
363s - Annual Return 27 April 2007
AA - Annual Accounts 30 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2006
363s - Annual Return 25 April 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
CERTNM - Change of name certificate 13 December 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
NEWINC - New incorporation documents 13 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2015 Outstanding

N/A

Mortgage deed 23 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.