Advanced company searchLink opens in new window

FRENCHAY VILLAGE CIC

Company number 06796407

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)
13 May 2024 TM01 Termination of appointment of Seren White as a director on 13 May 2024
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with updates
15 Feb 2024 CH01 Director's details changed for Mr Roger John Lloyd on 14 February 2024
20 Nov 2023 AA Total exemption full accounts made up to 30 September 2023
13 Oct 2023 RP04AP01 Second filing for the appointment of Mr Roger John Lloyd as a director
09 Oct 2023 AP01 Appointment of Mr Roger John Lloyd as a director on 27 February 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 13/10/2023
04 Oct 2023 CH01 Director's details changed for Mr Philip Stephen Whitby-Coles on 4 October 2023
04 Oct 2023 CH01 Director's details changed for Mr Philip Stephen Whitby-Coles on 4 October 2023
08 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
19 Apr 2023 AP01 Appointment of Ms Seren White as a director on 6 April 2023
19 Apr 2023 AP01 Appointment of Mr Mark David Woolley as a director on 6 April 2023
22 Mar 2023 AP01 Appointment of Mrs Karen Mary Morrison as a director on 22 March 2023
14 Mar 2023 AD01 Registered office address changed from Grove House Frenchay Hill Bristol BS16 1LR England to 10 Denton Patch Emersons Green Bristol BS16 7DP on 14 March 2023
14 Mar 2023 TM01 Termination of appointment of Eleanor Katherine Ager as a director on 14 March 2023
03 Mar 2023 AP01 Appointment of Mr Roger John Lloyd as a director on 27 February 2023
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
16 Feb 2023 TM01 Termination of appointment of Emma Jane Kembery as a director on 10 February 2023
23 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
15 Jun 2022 TM02 Termination of appointment of Edward James Vero as a secretary on 14 June 2022
09 Jun 2022 AD01 Registered office address changed from Myrtle Cottage Church Road Frenchay Bristol BS16 1NB England to Grove House Frenchay Hill Bristol BS16 1LR on 9 June 2022
20 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
07 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
08 Feb 2021 CH03 Secretary's details changed for Edward James Vero on 8 February 2021
08 Feb 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
24 Jun 2020 AA Total exemption full accounts made up to 30 September 2019