Advanced company searchLink opens in new window

BRISTOL REFUGEE RIGHTS

Company number 05669208

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)
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
14 Dec 2017 AP01 Appointment of Ms Irene Zikusoka as a director on 12 October 2017
12 Dec 2017 AP01 Appointment of Ms Helena Milton-Thompson as a director on 12 October 2017
12 Dec 2017 TM01 Termination of appointment of Asia Yousif as a director on 12 October 2017
12 Dec 2017 TM01 Termination of appointment of Mahmoud Matan as a director on 12 October 2017
27 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
07 Apr 2017 AD01 Registered office address changed from C/O Bristol Refugee Rights Assissi House St. Nicholas of Tolentino Lawfords Gate Bristol Avon BS5 0RE to St Pauls Learning Centre 94 Grosvenor Road Bristol BS2 8XJ on 7 April 2017
23 Mar 2017 TM01 Termination of appointment of Mary Griggs as a director on 17 March 2017
04 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
09 Nov 2016 AP01 Appointment of Mr Mahmoud Matan as a director on 13 October 2016
27 Oct 2016 AP01 Appointment of Ms Ruth Baker as a director on 13 October 2016
26 Oct 2016 AP01 Appointment of Mr Emmanuel Nsofwa as a director on 13 October 2016
26 Oct 2016 AP01 Appointment of Ms Glenda Roberts as a director on 13 October 2016
18 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Oct 2016 TM01 Termination of appointment of Adam Mohamed as a director on 13 October 2016
18 Oct 2016 TM01 Termination of appointment of Malcolm Stanley Jenner as a director on 13 October 2016
18 Oct 2016 TM01 Termination of appointment of Andrew James May as a director on 13 October 2016
26 Jul 2016 TM01 Termination of appointment of John Patrick Njau as a director on 12 May 2016
26 Jul 2016 TM01 Termination of appointment of Emmanuel Amuneke Adim as a director on 12 May 2016
11 Jan 2016 AR01 Annual return made up to 9 January 2016 no member list
11 Jan 2016 AP01 Appointment of Mrs Nasim Dumont-Namin as a director on 14 October 2014
12 Nov 2015 CH01 Director's details changed for Mr James Jatta on 1 May 2014
12 Nov 2015 CH01 Director's details changed for Ms Ruth Pickersgill on 31 August 2015
12 Nov 2015 AP01 Appointment of Mr Emmanuel Amuneke Adim as a director on 15 October 2015
12 Nov 2015 AP01 Appointment of Mr Andrew James May as a director on 14 October 2014