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)
10 Feb 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
01 Feb 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
19 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
03 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
04 Jul 2017 AA Total exemption full accounts made up to 30 September 2016
08 Mar 2017 CS01 Confirmation statement made on 20 January 2017 with updates
28 Sep 2016 CH01 Director's details changed for Ms Eleanor Katherine Whitfield on 1 September 2016
13 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
10 Mar 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 4
10 Mar 2016 TM02 Termination of appointment of Emma Jane Kembery as a secretary on 10 March 2016
10 Mar 2016 TM02 Termination of appointment of Emma Jane Kembery as a secretary on 10 March 2016
27 Nov 2015 AP01 Appointment of Philip Stephen Whitby-Coles as a director on 23 October 2015
27 Nov 2015 AP03 Appointment of Edward James Vero as a secretary on 23 October 2015
27 Nov 2015 TM01 Termination of appointment of Martin Christopher Sheppard as a director on 23 October 2015
05 Oct 2015 AD01 Registered office address changed from Myrtle Cottage Church Road Frenchay Bristol BS16 1NB England to Myrtle Cottage Church Road Frenchay Bristol BS16 1NB on 5 October 2015
05 Oct 2015 AD01 Registered office address changed from 1 Church Road Frenchay Bristol BS16 1NB to Myrtle Cottage Church Road Frenchay Bristol BS16 1NB on 5 October 2015
05 Oct 2015 TM01 Termination of appointment of David Christopher Lloyd as a director on 30 September 2015
15 Apr 2015 AA Total exemption full accounts made up to 30 September 2014
22 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 4
28 Aug 2014 AA Total exemption full accounts made up to 30 September 2013
24 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 4
09 Sep 2013 AA Total exemption full accounts made up to 31 January 2013
28 Aug 2013 AA01 Current accounting period shortened from 31 January 2014 to 30 September 2013
10 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders