Advanced company searchLink opens in new window

BRISTOL BUILDINGS PRESERVATION TRUST LIMITED(THE)

Company number 01549056

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2025 CS01 Confirmation statement made on 30 June 2024 with no updates
27 Jan 2025 TM01 Termination of appointment of John Drury Arthur Brooke-Taylor as a director on 24 December 2024
27 Jan 2025 TM01 Termination of appointment of John Edwin Hill as a director on 7 March 2023
27 Jan 2025 TM01 Termination of appointment of Michael William Ponsford as a director on 20 December 2024
22 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
22 Jan 2025 AA Total exemption full accounts made up to 31 March 2023
17 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2023 CH01 Director's details changed for Councillor Lesley Ann Alexander on 29 June 2023
03 Jul 2023 CH01 Director's details changed for Mr Anthony Negus on 29 June 2023
03 Jul 2023 AD01 Registered office address changed from , PO Box Po Box 317, Bbpt C/O Lib Dem Office, Ugd 05 City Hall, College Green, Bristol, BS3 9FS, United Kingdom to Bristol City Council PO Box 3176 College Green Conservative Office Lgf Bristol BS3 9FS on 3 July 2023
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
29 Jun 2023 AP03 Appointment of Lesley Alexander as a secretary on 29 June 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
04 Jan 2022 CH01 Director's details changed for Councillor Anthony Negus on 7 May 2021
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
04 Jan 2022 CH03 Secretary's details changed for Councillor Anthony Negus on 7 May 2021
04 Jan 2022 TM01 Termination of appointment of Cleo Alberta Lake as a director on 7 May 2021
02 Jun 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
01 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/approval of financial statements & reports 03/12/2019
01 Mar 2021 AA Total exemption full accounts made up to 31 March 2020