C & M BRISTOL DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

C & M BRISTOL DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07472303

Incorporation date

16/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 5 Corum 2 Corum Office Park, Crown Way, Warmley, Bristol BS30 8FJCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2010)
dot icon11/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon21/12/2025
Confirmation statement made on 2025-12-15 with updates
dot icon24/03/2025
Cessation of Samuel Cook as a person with significant control on 2025-03-04
dot icon24/03/2025
Change of details for Mrs Jasmine Natalie Ida Cook as a person with significant control on 2025-03-04
dot icon19/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/12/2022
Notification of Jasmine Natalie Ida Cook as a person with significant control on 2019-07-01
dot icon21/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon12/09/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon18/08/2022
Cessation of Lee Millman as a person with significant control on 2022-08-15
dot icon18/08/2022
Termination of appointment of Lee Millman as a director on 2022-08-15
dot icon16/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon06/08/2021
Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to Suite 5 Corum 2 Corum Office Park Crown Way, Warmley Bristol BS30 8FJ on 2021-08-06
dot icon04/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon06/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon21/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon06/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/05/2018
Registered office address changed from The Conifers Filton Road Hambrook Bristol BS16 1QG to Freshford House Redcliffe Way Bristol BS1 6NL on 2018-05-11
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon12/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon13/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon07/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon17/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon19/12/2012
Director's details changed for Mr Lee Millman on 2012-12-16
dot icon29/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon15/12/2011
Statement of capital following an allotment of shares on 2011-12-08
dot icon02/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon22/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon13/05/2011
Appointment of Samuel Cook as a director
dot icon28/03/2011
Certificate of change of name
dot icon28/03/2011
Change of name notice
dot icon14/03/2011
Resolutions
dot icon14/03/2011
Change of name notice
dot icon25/02/2011
Termination of appointment of Tom Russell as a director
dot icon25/02/2011
Appointment of Mr Lee Millman as a director
dot icon25/02/2011
Termination of appointment of Bristol Legal Services Limited as a secretary
dot icon25/02/2011
Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE England on 2011-02-25
dot icon16/12/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
255.29K
-
0.00
487.24K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Samuel
Director
09/05/2011 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & M BRISTOL DEVELOPMENT LIMITED

C & M BRISTOL DEVELOPMENT LIMITED is an(a) Active company incorporated on 16/12/2010 with the registered office located at Suite 5 Corum 2 Corum Office Park, Crown Way, Warmley, Bristol BS30 8FJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & M BRISTOL DEVELOPMENT LIMITED?

toggle

C & M BRISTOL DEVELOPMENT LIMITED is currently Active. It was registered on 16/12/2010 .

Where is C & M BRISTOL DEVELOPMENT LIMITED located?

toggle

C & M BRISTOL DEVELOPMENT LIMITED is registered at Suite 5 Corum 2 Corum Office Park, Crown Way, Warmley, Bristol BS30 8FJ.

What does C & M BRISTOL DEVELOPMENT LIMITED do?

toggle

C & M BRISTOL DEVELOPMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for C & M BRISTOL DEVELOPMENT LIMITED?

toggle

The latest filing was on 11/03/2026: Total exemption full accounts made up to 2025-06-30.