Advanced company searchLink opens in new window

THC BRISTOL LTD

Company number 09186759

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)
06 Jun 2024 AA01 Previous accounting period shortened from 31 August 2024 to 31 March 2024
30 May 2024 AA Total exemption full accounts made up to 31 August 2023
18 May 2024 CERTNM Company name changed the hampton clinic LIMITED\certificate issued on 18/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-08
02 Feb 2024 CS01 Confirmation statement made on 16 January 2024 with updates
14 Feb 2023 CS01 Confirmation statement made on 16 January 2023 with updates
10 Feb 2023 AD01 Registered office address changed from 269 Lodge Causeway Bristol Somerset BS16 3RA England to BS8 2SB 195-197 Whiteladies Road Bristol BS8 2SB on 10 February 2023
10 Feb 2023 PSC04 Change of details for Mr Jonathan Joseph O'malley as a person with significant control on 16 January 2023
08 Feb 2023 AA Total exemption full accounts made up to 31 August 2022
12 Oct 2022 AD01 Registered office address changed from 177 Whiteladies Road Clifton Bristol BS8 2RY England to 269 Lodge Causeway Bristol Somerset BS16 3RA on 12 October 2022
23 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
27 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with updates
21 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
05 Mar 2021 PSC04 Change of details for Mr Jonathan Joseph O'malley as a person with significant control on 5 March 2021
18 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
28 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
24 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
22 May 2019 AA Total exemption full accounts made up to 31 August 2018
17 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
29 Jun 2018 AD01 Registered office address changed from 49a Whiteladies Road Clifton Bristol BS8 2LS to 177 Whiteladies Road Clifton Bristol BS8 2RY on 29 June 2018
10 May 2018 AA Total exemption full accounts made up to 31 August 2017
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
16 Jan 2018 PSC01 Notification of Mihaela Bibire as a person with significant control on 1 January 2018
16 Jan 2018 AP01 Appointment of Miss Mihaela Bibire as a director on 1 January 2018
16 Jan 2018 PSC07 Cessation of Seamus Earraghaidheal O'baoighill as a person with significant control on 1 January 2018
16 Jan 2018 TM01 Termination of appointment of Seamus Earraghaidheal O'baoighill as a director on 1 January 2018