Advanced company searchLink opens in new window

BRISTOL CLIMATE AND NATURE PARTNERSHIP CIC

Company number 09062455

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)
22 Mar 2024 TM01 Termination of appointment of Bethan Hannah Jones as a director on 22 March 2024
14 Mar 2024 AP01 Appointment of Mr Keith Simon Hempshall as a director on 14 March 2024
14 Mar 2024 TM01 Termination of appointment of Simon John Le Grys Roberts as a director on 14 March 2024
04 Mar 2024 AA Total exemption full accounts made up to 31 May 2023
27 Feb 2024 MA Memorandum and Articles of Association
27 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Dec 2023 CERTNM Company name changed bristol green capital partnership CIC\certificate issued on 09/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-07
26 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Oct 2023 MA Memorandum and Articles of Association
11 Oct 2023 AP01 Appointment of Mr Matthew Jones as a director on 10 October 2023
02 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
23 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
24 Oct 2022 AP01 Appointment of Ben Bowskill as a director on 21 October 2022
21 Oct 2022 TM01 Termination of appointment of James Edward Cleeton as a director on 21 October 2022
01 Sep 2022 AP01 Appointment of Ms Jacqueline Miriam Davis as a director on 1 September 2022
01 Sep 2022 AP01 Appointment of Ms Tara Clee as a director on 1 September 2022
24 Aug 2022 TM01 Termination of appointment of Joy Kathryn Carey as a director on 30 June 2022
24 Aug 2022 TM01 Termination of appointment of Jessica Mary Ferrow as a director on 31 May 2022
27 Jun 2022 AD01 Registered office address changed from Evelyn Partners Th Floor, Portwall Place Portwall Lane Bristol BS1 6NA England to Evelyn Partners Portwall Place, Portwall Lane, Bristol BS1 6NA on 27 June 2022
24 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
24 Jun 2022 AD01 Registered office address changed from C/O Smith & Williamson Portwall Place Portwall Lane Bristol BS1 6NA to Evelyn Partners Th Floor, Portwall Place Portwall Lane Bristol BS1 6NA on 24 June 2022
17 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
15 Nov 2021 AP01 Appointment of Barra Mac Ruairí as a director on 2 November 2021
15 Nov 2021 TM01 Termination of appointment of Erik Lithander as a director on 1 October 2021
09 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates