Advanced company searchLink opens in new window

BRISTOL AVON RIVERS TRUST

Company number 07986475

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)
02 Aug 2020 AP01 Appointment of Dr Julian Bradley Greaves as a director on 27 July 2020
21 Mar 2020 AP03 Appointment of Mr Peter Chapple Coleman-Smith as a secretary on 20 March 2020
21 Mar 2020 TM02 Termination of appointment of Ian Hugh Mock as a secretary on 20 March 2020
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
22 Dec 2019 TM01 Termination of appointment of Josephine Alice Fitzgibbon as a director on 20 December 2019
31 Oct 2019 TM01 Termination of appointment of Geoffrey Charlton Carss as a director on 30 October 2019
22 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
14 Aug 2019 AP01 Appointment of Mr Peter Chapple Coleman-Smith as a director on 14 August 2019
12 Aug 2019 AP01 Appointment of Professor Richard Arthur Skeffington as a director on 12 August 2019
01 Aug 2019 AP01 Appointment of Mr Ian Hugh Mock as a director on 1 August 2019
01 Aug 2019 TM02 Termination of appointment of Robert Jeffrey Howlett as a secretary on 1 August 2019
01 Aug 2019 AP03 Appointment of Mr Ian Hugh Mock as a secretary on 1 August 2019
29 Jul 2019 TM01 Termination of appointment of Craig John Alexander Wardle as a director on 15 July 2019
29 Jul 2019 TM01 Termination of appointment of Dionne Emma Seagrove as a director on 15 July 2019
25 May 2019 CH01 Director's details changed for Mrs Dionne Emma Seagrove on 17 May 2019
18 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
18 Mar 2019 AD01 Registered office address changed from 8 8 North Court the Courtyard, Woodlands Bradley Stoke, Bristol BS32 4NQ England to Bristol Avon Rivers Trust 8 North Court the Courtyard, Woodlands Bradley Stoke, Bristol BS32 4NQ on 18 March 2019
18 Mar 2019 TM01 Termination of appointment of Julian Bradley Greaves as a director on 14 March 2019
08 Feb 2019 AP03 Appointment of Mr Robert Jeffrey Howlett as a secretary on 1 February 2019
04 Feb 2019 PSC08 Notification of a person with significant control statement
02 Feb 2019 PSC07 Cessation of Richard Morris Vivash as a person with significant control on 1 April 2018
02 Feb 2019 TM02 Termination of appointment of Ian Hugh Mock as a secretary on 1 February 2019
10 Dec 2018 AD01 Registered office address changed from 36&38 Cross Hayes, Malmesbury, Wiltshire 36& 38 Cross Hayes Malmesbury Wiltshire SN16 9BG England to 8 8 North Court the Courtyard, Woodlands Bradley Stoke, Bristol BS32 4NQ on 10 December 2018
09 Dec 2018 PSC07 Cessation of Robert Jeffrey Howlett as a person with significant control on 1 August 2018
09 Dec 2018 PSC07 Cessation of Julian Bradley Greaves as a person with significant control on 1 August 2018