Advanced company searchLink opens in new window

LITTLE BRIDGES COHOUSING CIC

Company number 15690568

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)
27 Jan 2025 AD01 Registered office address changed from 26 Queen Street Eastville Bristol BS5 6QA England to 119 Colston Road Bristol BS5 6AB on 27 January 2025
26 Nov 2024 AD01 Registered office address changed from 10 Eve Road Bristol BS5 0JX England to 26 Queen Street Eastville Bristol BS5 6QA on 26 November 2024
25 Sep 2024 TM01 Termination of appointment of Jenny Heyer as a director on 25 September 2024
12 Jul 2024 AP01 Appointment of Ms Rahima Fitzwilliam Hall as a director on 6 June 2024
11 Jul 2024 PSC08 Notification of a person with significant control statement
11 Jul 2024 PSC07 Cessation of Jacob Stephen Stringer as a person with significant control on 11 July 2024
11 Jul 2024 PSC07 Cessation of Ellen Elstob-Wardle as a person with significant control on 11 July 2024
11 Jul 2024 PSC07 Cessation of Jenny Heyer as a person with significant control on 11 July 2024
11 Jul 2024 AP01 Appointment of Ms Tessa Louise Horvath as a director on 6 June 2024
10 Jul 2024 AP01 Appointment of Mr Harrison Phillip Harper as a director on 6 June 2024
10 Jul 2024 AP01 Appointment of Mr Jonathan James Malsingh as a director on 6 June 2024
10 Jul 2024 AP01 Appointment of Mr Geoffrey Norman Haslam as a director on 6 June 2024
10 Jul 2024 AP01 Appointment of Mr Daniel Oliver Lauchlan Key as a director on 6 June 2024
08 Jul 2024 PSC04 Change of details for Jacob Stringer as a person with significant control on 8 July 2024
29 Apr 2024 CICINC Incorporation of a Community Interest Company