Advanced company searchLink opens in new window

CITY VIEW BRISTOL LIMITED

Company number 05486218

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)
27 Sep 2024 AA Micro company accounts made up to 31 March 2024
01 Jul 2024 CS01 Confirmation statement made on 21 June 2024 with updates
27 Nov 2023 AA Micro company accounts made up to 31 March 2023
03 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with updates
25 Oct 2022 AA Micro company accounts made up to 31 March 2022
22 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with updates
27 Jul 2021 AA Micro company accounts made up to 31 March 2021
06 Jul 2021 TM01 Termination of appointment of Jerry Andrew Nicoll as a director on 17 June 2021
02 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with updates
30 Nov 2020 AA Micro company accounts made up to 31 March 2020
30 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with updates
06 Sep 2019 AA Micro company accounts made up to 31 March 2019
28 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with updates
09 Oct 2018 AD01 Registered office address changed from 2 Westfield Business Park, Barns Ground Kenn Clevedon Somerset BS21 6UA to 2, Westfield Business Park Barns Ground Kenn Clevedon North Somerset BS21 6UA on 9 October 2018
19 Jul 2018 AA Micro company accounts made up to 31 March 2018
28 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
12 Jan 2018 AP01 Appointment of Ms Janet May as a director on 17 October 2017
25 Aug 2017 AA Micro company accounts made up to 31 March 2017
21 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
25 Apr 2017 CH01 Director's details changed for Dr Jerry Andrew Nicoll on 25 April 2017
26 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 60
05 Feb 2016 CH01 Director's details changed for Mr John Rennie Cruickshank on 5 February 2016
05 Feb 2016 CH01 Director's details changed for Mr Paul Ashill on 5 February 2016
28 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015