Advanced company searchLink opens in new window

RESIDENCE (BRISTOL) C.I.C.

Company number 08613917

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)
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