Advanced company searchLink opens in new window

BHUBESI PRIDE FOUNDATION

Company number 08361153

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)
30 May 2022 AP04 Appointment of Mander Duffill Ltd as a secretary on 30 May 2022
13 Apr 2022 PSC07 Cessation of Richard Matthew Lee Bennett as a person with significant control on 13 April 2022
13 Apr 2022 PSC07 Cessation of Gareth Howard John Nokes as a person with significant control on 13 April 2022
28 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
29 Jun 2021 PSC04 Change of details for Mr Gareth Howard John Nokes as a person with significant control on 24 June 2021
05 May 2021 AA Total exemption full accounts made up to 30 September 2020
18 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
02 Feb 2021 AP01 Appointment of Mrs Elanie Kruger as a director on 14 January 2021
23 Jan 2021 AP01 Appointment of Mr Nicholas Arthur Howard Robson as a director on 23 November 2020
23 Jan 2021 PSC01 Notification of Gareth Nokes as a person with significant control on 1 January 2020
28 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
27 May 2020 AP01 Appointment of Mr Willem Carel Anton Herbig as a director on 15 May 2020
16 Feb 2020 TM01 Termination of appointment of Rachel Lock as a director on 16 February 2020
16 Feb 2020 AP01 Appointment of Mrs Emma Bryan as a director on 16 February 2020
20 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
20 Dec 2019 AD01 Registered office address changed from 48 Fore Street North Petherton Somerset TA6 6PZ to The Old Smithy Blackborough Cullompton Devon EX15 2JD on 20 December 2019
20 Dec 2019 TM01 Termination of appointment of Andrew Alastair Joseph Higgs as a director on 24 October 2019
02 Oct 2019 TM01 Termination of appointment of Lloyd Morgan as a director on 27 September 2019
02 Oct 2019 TM01 Termination of appointment of Oliver Munns as a director on 27 September 2019
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
26 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
03 Sep 2018 CH01 Director's details changed for Lloyd Morgan on 3 September 2018
03 Sep 2018 CH01 Director's details changed for Mr Andrew Alastair Joseph Higgs on 3 September 2018
29 Aug 2018 AP01 Appointment of Miss Rachel Lock as a director on 1 March 2018
29 Aug 2018 AP01 Appointment of Mr Oliver Munns as a director on 1 March 2018