Advanced company searchLink opens in new window

BRISTOL MIND

Company number 04124744

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)
01 Oct 2024 AD01 Registered office address changed from St Brandon's House 29 Great George Street Bristol BS1 5QT England to 48 Fairfax Street Bristol BS1 3BL on 1 October 2024
08 Aug 2024 AP01 Appointment of Mr Thomas Morgan as a director on 8 August 2024
05 Aug 2024 AP01 Appointment of Mrs Victoria Jane Davis as a director on 5 August 2024
05 Aug 2024 AP01 Appointment of Miss Ana Miguel Lazaro as a director on 2 August 2024
23 Jul 2024 AP01 Appointment of Mrs Grace Smith as a director on 23 July 2024
04 Jul 2024 TM01 Termination of appointment of Alexander Alcock as a director on 3 July 2024
04 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
20 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
10 Jul 2023 TM01 Termination of appointment of Lauren Katherine Owen as a director on 8 July 2023
19 Apr 2023 TM01 Termination of appointment of Siobhan Mckeating as a director on 19 April 2023
15 Feb 2023 AP01 Appointment of Ms Siobhan Mckeating as a director on 8 February 2023
10 Feb 2023 AP01 Appointment of Mrs Joanna Joy Sunderland as a director on 8 February 2023
09 Feb 2023 AP01 Appointment of Mr Thomas Michael Wilson as a director on 8 February 2023
09 Feb 2023 TM01 Termination of appointment of Christopher Stewart Norris as a director on 8 February 2023
17 Jan 2023 TM01 Termination of appointment of Michael John Pilcher as a director on 16 January 2023
20 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Sep 2022 AD01 Registered office address changed from St Brandons House 29 Great George Street Bristol BS1 5QT England to St Brandon's House 29 Great George Street Bristol BS1 5QT on 1 September 2022
01 Sep 2022 AD01 Registered office address changed from 35 Old Market Street Bristol BS2 0EZ to St Brandons House 29 Great George Street Bristol BS1 5QT on 1 September 2022
08 Jul 2022 AP01 Appointment of Mr Alexander Alcock as a director on 6 July 2022
21 Jun 2022 AP01 Appointment of Dr Hayley Richards as a director on 14 June 2022
20 Jun 2022 AP01 Appointment of Miss Joanne Diamond as a director on 14 June 2022
20 Jun 2022 AP01 Appointment of Mr Michael John Pilcher as a director on 14 June 2022
20 Jun 2022 TM01 Termination of appointment of Malcolm Vincent Robert Mcdonald as a director on 14 June 2022
20 Jun 2022 TM01 Termination of appointment of Sarah Oliver as a director on 14 June 2022