Advanced company searchLink opens in new window

BRISTOL CENTRE FOR THE ADVANCEMENT OF ARCHITECTURE LIMITED(THE)

Company number 01831268

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)
11 Feb 2019 AP01 Appointment of Cora Kwiatkowski as a director on 17 January 2019
11 Feb 2019 TM01 Termination of appointment of Alastair John Brook as a director on 28 November 2018
03 Jan 2019 TM01 Termination of appointment of Sandra Stancliffe as a director on 28 November 2018
03 Jan 2019 TM01 Termination of appointment of Amy Robinson as a director on 28 November 2018
03 Jan 2019 TM01 Termination of appointment of Karen Drake as a director on 31 July 2018
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
23 Feb 2018 TM01 Termination of appointment of Savita Anne Custead as a director on 15 November 2017
23 Feb 2018 TM01 Termination of appointment of Christopher Martin Askew as a director on 15 November 2017
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
08 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
30 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
12 Dec 2016 AP01 Appointment of Karen Drake as a director on 4 October 2016
07 Dec 2016 AP01 Appointment of Mr Nick Childs as a director on 4 October 2016
29 Nov 2016 TM01 Termination of appointment of Brodie Mcallister as a director on 4 October 2016
29 Nov 2016 TM01 Termination of appointment of Kenneth William John Brown as a director on 4 October 2016
29 Nov 2016 TM01 Termination of appointment of Marcus Roderick Harling as a director on 4 October 2016
29 Nov 2016 TM01 Termination of appointment of David Tom Mellor as a director on 4 October 2016
12 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2,740
12 May 2016 CH01 Director's details changed for Philip Burbridge on 20 September 2015
11 May 2016 TM01 Termination of appointment of Keith Graham Hallett as a director on 20 September 2015
11 May 2016 TM01 Termination of appointment of Richard Anthony Parnaby as a director on 9 May 2016
21 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
03 Dec 2015 AP03 Appointment of Mr Philip Burbidge as a secretary on 20 September 2015
03 Dec 2015 TM02 Termination of appointment of Keith Graham Hallett as a secretary on 20 September 2015