Advanced company searchLink opens in new window

BRISTOL CLIMATE AND NATURE PARTNERSHIP CIC

Company number 09062455

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)
04 Jul 2025 AD01 Registered office address changed from Evelyn Partners Portwall Place, Portwall Lane, Bristol BS1 6NA England to S&W, Eq, 4th Floor 111 Victoria Street Bristol BS1 6AX on 4 July 2025
29 May 2025 CS01 Confirmation statement made on 29 May 2025 with no updates
01 May 2025 AP01 Appointment of Alexander Euan Garrood as a director on 30 April 2025
01 May 2025 AP01 Appointment of Mrs Leigh Hoyle as a director on 30 April 2025
01 May 2025 AP01 Appointment of Timothy Michael Temple as a director on 30 April 2025
30 Apr 2025 CH01 Director's details changed for Ms Tara Clee on 30 April 2025
18 Mar 2025 TM01 Termination of appointment of Zoe Banks Gross as a director on 28 February 2025
14 Feb 2025 AP01 Appointment of Ms Naomi Gornall as a director on 13 February 2025
13 Feb 2025 TM01 Termination of appointment of Barra Mac Ruairí as a director on 13 February 2025
16 Dec 2024 AA Total exemption full accounts made up to 31 May 2024
22 Nov 2024 AP01 Appointment of Julie Doherty as a director on 8 November 2024
21 Nov 2024 TM01 Termination of appointment of Ian Barrett as a director on 7 November 2024
04 Sep 2024 TM01 Termination of appointment of Jacqueline Miriam Davis as a director on 3 September 2024
09 Jul 2024 AP01 Appointment of Ms Zoe Banks Gross as a director on 26 June 2024
08 Jul 2024 TM01 Termination of appointment of Ben Bowskill as a director on 26 June 2024
06 Jun 2024 CS01 Confirmation statement made on 29 May 2024 with no updates
06 Jun 2024 CH01 Director's details changed for Ms Zoe Sear on 1 June 2024
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