- Company Overview for FRENCHAY VILLAGE CIC (06796407)
- Filing history for FRENCHAY VILLAGE CIC (06796407)
- People for FRENCHAY VILLAGE CIC (06796407)
- More for FRENCHAY VILLAGE CIC (06796407)
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
|
|
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 |