Advanced company searchLink opens in new window

CENTRE FOR THRIVING PLACES CONSULTING CIC

Company number 07188984

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)
12 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
12 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
04 May 2022 AA Total exemption full accounts made up to 31 July 2021
29 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
12 Oct 2021 AP01 Appointment of Ms Helen Jane Bell as a director on 8 October 2021
12 Oct 2021 TM01 Termination of appointment of Elizabeth Metcalfe as a director on 26 July 2021
10 Jun 2021 AA Total exemption full accounts made up to 31 July 2020
29 Apr 2021 AP01 Appointment of Mr Stephen Mark King as a director on 26 April 2021
29 Apr 2021 TM01 Termination of appointment of Jeremy Pannell as a director on 26 April 2021
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
14 Jan 2021 TM01 Termination of appointment of Paul Hardman as a director on 17 December 2020
14 Dec 2020 TM01 Termination of appointment of Carl Kneeshaw as a director on 13 October 2020
10 Aug 2020 TM01 Termination of appointment of Chris David Budd as a director on 27 July 2020
09 Jun 2020 TM01 Termination of appointment of Emma Louise Reed as a director on 6 June 2020
27 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
27 Mar 2020 PSC05 Change of details for Happy City Initiative as a person with significant control on 4 March 2020
03 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-02
25 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-27
13 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
11 Feb 2020 AD01 Registered office address changed from Chandos House, 128 Cotham Brow Bristol BS6 6AE to Godfrey Wilson Mariner House Prince Street Bristol BS1 4QD on 11 February 2020
05 Feb 2020 AP01 Appointment of Ms Rashida Noray as a director on 27 January 2020
05 Feb 2020 TM01 Termination of appointment of Babs Williams as a director on 25 November 2019
05 Feb 2020 TM01 Termination of appointment of Robin Neil Hague as a director on 5 September 2019
24 Apr 2019 AP01 Appointment of Ms Elizabeth Metcalfe as a director on 21 April 2019
25 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates