- Company Overview for RESIDENCE (BRISTOL) C.I.C. (08613917)
- Filing history for RESIDENCE (BRISTOL) C.I.C. (08613917)
- People for RESIDENCE (BRISTOL) C.I.C. (08613917)
- More for RESIDENCE (BRISTOL) C.I.C. (08613917)
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) |
---|---|---|---|
28 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with no updates | |
03 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
26 Apr 2017 | AD01 | Registered office address changed from C/O Residence Bristol Festivals House 1 Unity Street Bristol BS1 5HH England to Brunswick Club 15-16 York St Brunswick Square Bristol BS2 8NX on 26 April 2017 | |
01 Aug 2016 | CH01 | Director's details changed for Gemma Pauline Louise Paintin on 1 September 2015 | |
28 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
28 Jul 2016 | CH01 | Director's details changed for Ms Ella Good on 1 December 2015 | |
28 Jul 2016 | CH01 | Director's details changed for Gemma Pauline Louise Paintin on 1 September 2015 | |
28 Jul 2016 | CH01 | Director's details changed for Edward Josef Rapley on 1 February 2016 | |
28 Jul 2016 | TM01 | Termination of appointment of Jasmine Haidee Loveys as a director on 31 October 2015 | |
28 Jul 2016 | TM01 | Termination of appointment of Tom Marshman as a director on 30 November 2015 | |
28 Jul 2016 | TM01 | Termination of appointment of Ria Jade Hartley as a director on 31 December 2015 | |
28 Jul 2016 | TM01 | Termination of appointment of Zoe Natalie Heron as a director on 30 June 2016 | |
18 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
02 Dec 2015 | AD01 | Registered office address changed from C/O Artspace Lifespace C.I.C the Island Nelson Street Bristol BS1 2LE to C/O Residence Bristol Festivals House 1 Unity Street Bristol BS1 5HH on 2 December 2015 | |
10 Aug 2015 | AR01 | Annual return made up to 17 July 2015 no member list | |
10 Aug 2015 | AP01 | Appointment of Ms Zoe Natalie Heron as a director on 1 April 2015 | |
09 Aug 2015 | AP01 | Appointment of Ms Nicola Clare Kent as a director on 1 August 2014 | |
09 Aug 2015 | AP01 | Appointment of Mr Tom Marshman as a director on 1 August 2014 | |
09 Aug 2015 | AP01 | Appointment of Ms Joanne Caroline Bannon as a director on 1 August 2014 | |
09 Aug 2015 | AP01 | Appointment of Ms Jasmine Haidee Loveys as a director on 1 August 2014 | |
09 Aug 2015 | AP01 | Appointment of Mr James Peter Stenhouse as a director on 1 August 2014 | |
09 Aug 2015 | AP01 | Appointment of Ms Ria Jade Hartley as a director on 1 August 2014 | |
09 Aug 2015 | AD01 | Registered office address changed from 11 st Nicholas Street Bristol Bristol BS1 1UE to C/O Artspace Lifespace C.I.C the Island Nelson Street Bristol BS1 2LE on 9 August 2015 | |
09 Aug 2015 | AP01 | Appointment of Ms Ella Good as a director on 1 August 2014 | |
06 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 |