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)
20 Jul 2017 AP03 Appointment of Councillor Anthony Negus as a secretary on 15 June 2017
29 Jun 2017 AD01 Registered office address changed from , Bbpt C/O Lib Dem Office Ugd 05, PO Box 3176, Bristol, BS3 9FS, Great Britain to Bristol City Council PO Box 3176 College Green Conservative Office Lgf Bristol BS3 9FS on 29 June 2017
29 Jun 2017 AD01 Registered office address changed from , PO Box Po Box 317, Bbpt, C/O Libdem Office Ugd05, Bristol, BS3 9FS, Great Britain to Bristol City Council PO Box 3176 College Green Conservative Office Lgf Bristol BS3 9FS on 29 June 2017
29 Jun 2017 AD01 Registered office address changed from , Narrow Quay House Narrow Quay, Bristol, BS1 4QA, England to Bristol City Council PO Box 3176 College Green Conservative Office Lgf Bristol BS3 9FS on 29 June 2017
16 Jun 2017 TM02 Termination of appointment of Velocity Company Secretarial Services Limited as a secretary on 1 May 2017
16 Feb 2017 CC04 Statement of company's objects
16 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2017 AA Total exemption full accounts made up to 31 March 2016
30 Jan 2017 AP01 Appointment of Councillor Paula O'rourke as a director on 14 July 2016
30 Jan 2017 TM01 Termination of appointment of Anita Monica Gwendoline Sims as a director on 27 December 2016
10 Jan 2017 TM01 Termination of appointment of Stephen John Butler Morris as a director on 14 July 2016
10 Jan 2017 TM01 Termination of appointment of Charles Nicholas Bolton as a director on 14 July 2016
19 May 2016 AR01 Annual return made up to 19 April 2016 no member list
19 May 2016 CH01 Director's details changed for Mrs Lesley Ann Alexander on 19 May 2016
19 May 2016 CH01 Director's details changed for Mr Fabian Guy Breckels on 19 May 2016
07 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
09 Dec 2015 CH04 Secretary's details changed for Velocity Company Secretarial Services Limited on 7 November 2015
09 Dec 2015 AD01 Registered office address changed from , Orchard Court Orchard Lane, Bristol, BS1 5WS to Bristol City Council PO Box 3176 College Green Conservative Office Lgf Bristol BS3 9FS on 9 December 2015
14 Oct 2015 TM01 Termination of appointment of Margaret Ann Shovelton as a director on 9 June 2014
14 Oct 2015 TM01 Termination of appointment of Brian Barry Richards as a director on 9 June 2014
14 Oct 2015 TM01 Termination of appointment of Steve Robert Comer as a director on 9 June 2014
08 Oct 2015 AP01 Appointment of Councillor Charles Nicholas Bolton as a director on 2 July 2015
08 Oct 2015 AP01 Appointment of Mr Fabian Guy Breckels as a director on 2 July 2015
08 Oct 2015 TM01 Termination of appointment of Jonathan Charles Rogers as a director on 11 June 2015
08 Oct 2015 TM01 Termination of appointment of Estella Jane Tincknell as a director on 11 June 2015