- Company Overview for RSI HOMES BRISTOL LIMITED (11088923)
- Filing history for RSI HOMES BRISTOL LIMITED (11088923)
- People for RSI HOMES BRISTOL LIMITED (11088923)
- Charges for RSI HOMES BRISTOL LIMITED (11088923)
- More for RSI HOMES BRISTOL LIMITED (11088923)
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) |
---|---|---|---|
14 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Dec 2024 | CS01 | Confirmation statement made on 23 November 2024 with no updates | |
05 Feb 2024 | CH01 | Director's details changed for Mr Dean Iles on 5 February 2024 | |
05 Feb 2024 | PSC04 | Change of details for Mr Dean Iles as a person with significant control on 5 February 2024 | |
05 Feb 2024 | AD01 | Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 5 February 2024 | |
05 Jan 2024 | MR04 | Satisfaction of charge 110889230004 in full | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
04 Dec 2023 | TM01 | Termination of appointment of Richard Mark Alden as a director on 11 July 2023 | |
13 Jun 2023 | AA01 | Previous accounting period extended from 30 November 2022 to 31 March 2023 | |
31 Mar 2023 | MR01 | Registration of charge 110889230004, created on 28 March 2023 | |
23 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
20 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
30 Jun 2022 | MR04 | Satisfaction of charge 110889230003 in full | |
06 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2022 | MA | Memorandum and Articles of Association | |
05 Apr 2022 | SH08 | Change of share class name or designation | |
29 Nov 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
27 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
20 Jul 2021 | CH01 | Director's details changed for Mr Dean Iles on 20 July 2021 | |
20 Jul 2021 | CH01 | Director's details changed for Mr Richard Mark Alden on 20 July 2021 | |
20 Jul 2021 | PSC04 | Change of details for Mr Dean Iles as a person with significant control on 20 July 2021 | |
20 Jul 2021 | AD01 | Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on 20 July 2021 | |
20 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2021 | CH01 | Director's details changed for Mr Dean Iles on 14 July 2021 |