Advanced company searchLink opens in new window

CO-HOUSING BRISTOL LIMITED

Company number 05213764

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)
12 Jan 2021 AP01 Appointment of Mr Alan Nye as a director on 22 November 2020
09 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
20 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
19 Apr 2020 AP01 Appointment of Ms Alexandra Pickford as a director on 7 April 2020
19 Apr 2020 AP01 Appointment of Ms Diane Elizabeth Holness as a director on 7 April 2020
04 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
24 May 2019 AA Total exemption full accounts made up to 31 August 2018
03 Dec 2018 PSC01 Notification of Savita De Sousa as a person with significant control on 1 July 2018
27 Nov 2018 PSC01 Notification of Jawahar De Sousa as a person with significant control on 1 January 2018
27 Nov 2018 PSC01 Notification of Zoe Nicola Goodman as a person with significant control on 1 January 2018
21 Nov 2018 PSC01 Notification of Mel Marston as a person with significant control on 1 July 2018
21 Nov 2018 PSC01 Notification of Neil Jonathan Whitehead as a person with significant control on 1 July 2018
06 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
06 Sep 2018 AD02 Register inspection address has been changed from C/O Reethah Desai 128 Robertson Road Bristol BS5 6JW England to Lower Knowle Farm Berrow Walk Bristol BS3 5ES
24 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
01 Feb 2018 CH01 Director's details changed for Jawahar De Sousa on 1 February 2018
01 Feb 2018 AP03 Appointment of Ms Savita De Sousa as a secretary on 26 December 2017
01 Feb 2018 TM02 Termination of appointment of Reethah Desai as a secretary on 26 December 2017
01 Feb 2018 TM01 Termination of appointment of Reethah Desai as a director on 26 December 2017
08 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
08 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 8 September 2017
26 May 2017 AA Total exemption small company accounts made up to 31 August 2016
24 Apr 2017 TM01 Termination of appointment of Gavin Smith as a director on 12 March 2017
13 Feb 2017 CH01 Director's details changed for Mr Gavin Smith on 5 February 2017
08 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates