Advanced company searchLink opens in new window

BRISTOL NATURAL HISTORY CONSORTIUM

Company number 06472186

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 Jun 2024 TM01 Termination of appointment of Rosalind Robinson as a director on 22 May 2024
25 Feb 2024 AD01 Registered office address changed from 12 Orchard Street 12 Orchard Street Bristol BS1 5EH England to Jubilee House Wapping Road Bristol BS1 4RW on 25 February 2024
29 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
23 Nov 2023 AD01 Registered office address changed from 1 Little King Street Bristol BS1 4HW England to 12 Orchard Street 12 Orchard Street Bristol BS1 5EH on 23 November 2023
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
20 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
09 Sep 2021 CH01 Director's details changed for Mr Martin Lindsay Brasher on 9 September 2021
09 Sep 2021 CH01 Director's details changed for Mr Martin Lindsay Brasher on 9 September 2021
13 Jul 2021 AD01 Registered office address changed from 1 Little King Street Bristol BS1 4HW England to 1 Little King Street Bristol BS1 4HW on 13 July 2021
13 Jul 2021 AD01 Registered office address changed from Desklodge Way Redcliffe Way Bristol BS1 6NL England to 1 Little King Street Bristol BS1 4HW on 13 July 2021
10 Mar 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 December 2019
08 Sep 2020 AD01 Registered office address changed from 48 Corn Street Bristol BS1 1HQ to Desklodge Way Redcliffe Way Bristol BS1 6NL on 8 September 2020
15 Jun 2020 TM01 Termination of appointment of Christoph Schwitzer as a director on 12 June 2020
15 Jun 2020 AP01 Appointment of Dr Justin Collard Morris as a director on 12 June 2020
12 Jun 2020 AP01 Appointment of Mr Peter Edwin Ball as a director on 11 June 2020
27 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
06 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jul 2019 AP01 Appointment of Ms Rosalind Robinson as a director on 12 July 2019
01 Mar 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
26 Nov 2018 TM01 Termination of appointment of Bryan Carroll as a director on 16 November 2018
19 Nov 2018 TM01 Termination of appointment of Mark Alistair Jacobs as a director on 16 November 2018