Advanced company searchLink opens in new window

BRISTOL CITY HOLDINGS LIMITED

Company number 01501663

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)
10 Jan 2024 AA Group of companies' accounts made up to 30 June 2023
20 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
20 Dec 2023 CH01 Director's details changed for Mr Jon Stephen Lansdown on 20 December 2023
28 Jul 2023 CH01 Director's details changed for Mr Gavin Thomas Marshall on 28 July 2023
03 Jul 2023 AA01 Previous accounting period extended from 31 May 2023 to 30 June 2023
30 Jun 2023 SH01 Statement of capital following an allotment of shares on 29 June 2023
  • GBP 177,206,262
13 Jan 2023 AD01 Registered office address changed from Ashton Gate Bristol BS3 2EJ to Ashton Gate Stadium Ashton Road Bristol BS3 2EJ on 13 January 2023
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
25 Nov 2022 AA Group of companies' accounts made up to 31 May 2022
01 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 154,706,262
01 Jun 2022 AP01 Appointment of Mr Gavin Thomas Marshall as a director on 1 June 2022
31 May 2022 TM01 Termination of appointment of Douglas John Harman as a director on 31 May 2022
10 Jan 2022 AA Group of companies' accounts made up to 31 May 2021
20 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with updates
02 Jun 2021 SH01 Statement of capital following an allotment of shares on 31 May 2021
  • GBP 139,400,622
01 Feb 2021 AA Group of companies' accounts made up to 31 May 2020
21 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with updates
21 Dec 2020 CH01 Director's details changed for Mr Douglas John Harman on 14 October 2020
14 Jul 2020 PSC04 Change of details for Mr Stephen Philip Lansdown as a person with significant control on 1 July 2020
20 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
05 Dec 2019 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 125,306,261
01 Nov 2019 AA Group of companies' accounts made up to 31 May 2019
03 Jun 2019 SH01 Statement of capital following an allotment of shares on 30 May 2019
  • GBP 116,656,261
03 Jun 2019 TM01 Termination of appointment of Keith William Dawe as a director on 31 May 2019
27 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates