Advanced company searchLink opens in new window

BRISTOL REFUGEE RIGHTS

Company number 05669208

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)
15 Jan 2010 CH01 Director's details changed for Eric Hubert Jay on 15 January 2010
15 Jan 2010 CH01 Director's details changed for Dr Jitendra Shantilal Shah on 15 January 2010
15 Jan 2010 CH01 Director's details changed for Mrs Damaris Le Grand on 15 January 2010
20 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
14 Jan 2009 288a Director appointed ms claire stern
09 Jan 2009 363a Annual return made up to 09/01/09
09 Jan 2009 288c Director and secretary's change of particulars / damaris le grand / 09/01/2009
31 Oct 2008 MEM/ARTS Memorandum and Articles of Association
31 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
17 Oct 2008 AA Total exemption full accounts made up to 31 March 2008
22 Jul 2008 288a Director appointed dr jitendra shantilal shah
16 Jul 2008 288b Appointment terminated director lilian kaneza
16 Jun 2008 288b Appointment terminated director james holden
16 Jun 2008 288b Appointment terminated director mohammed elsharif
18 Jan 2008 363a Annual return made up to 09/01/08
05 Dec 2007 288a New director appointed
05 Dec 2007 288a New director appointed
23 Oct 2007 MEM/ARTS Memorandum and Articles of Association
19 Oct 2007 CERTNM Company name changed holding refugees and human right s in mind\certificate issued on 19/10/07
17 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
31 Jul 2007 288a New director appointed
11 Jun 2007 288b Director resigned
11 Jun 2007 288b Secretary resigned
02 May 2007 225 Accounting reference date extended from 31/01/07 to 31/03/07
14 Apr 2007 288a New secretary appointed