- Company Overview for BRISTOL AVON RIVERS TRUST (07986475)
- Filing history for BRISTOL AVON RIVERS TRUST (07986475)
- People for BRISTOL AVON RIVERS TRUST (07986475)
- More for BRISTOL AVON RIVERS TRUST (07986475)
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 |