BRISTOL BUILDINGS PRESERVATION TRUST LIMITED(THE)
Company number 01549056
- Company Overview for BRISTOL BUILDINGS PRESERVATION TRUST LIMITED(THE) (01549056)
- Filing history for BRISTOL BUILDINGS PRESERVATION TRUST LIMITED(THE) (01549056)
- People for BRISTOL BUILDINGS PRESERVATION TRUST LIMITED(THE) (01549056)
- Charges for BRISTOL BUILDINGS PRESERVATION TRUST LIMITED(THE) (01549056)
- More for BRISTOL BUILDINGS PRESERVATION TRUST LIMITED(THE) (01549056)
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
|
|
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 |