Advanced company searchLink opens in new window

BRISTOL LAW CENTRE

Company number 01982371

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 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2020 CC04 Statement of company's objects
09 Jan 2020 PSC07 Cessation of Rhiannon Griffiths as a person with significant control on 12 November 2019
09 Jan 2020 TM01 Termination of appointment of Rhiannon Griffiths as a director on 12 November 2019
09 Jan 2020 PSC04 Change of details for Mr Oliver Geoffrey William Lewis as a person with significant control on 8 January 2020
09 Jan 2020 CH01 Director's details changed for Mr Oliver Geoffrey William Lewis on 8 January 2020
14 Dec 2019 AA Accounts for a small company made up to 31 March 2019
08 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
08 Oct 2019 PSC01 Notification of Esther Pickup Keller as a person with significant control on 4 June 2019
08 Oct 2019 PSC07 Cessation of Sarah Mcmurchie as a person with significant control on 30 September 2019
08 Oct 2019 TM01 Termination of appointment of Sarah Mcmurchie as a director on 30 September 2019
04 Jun 2019 AP01 Appointment of Ms Esther Pickup Keller as a director on 30 May 2019
20 Apr 2019 CERTNM Company name changed bristol law centre LTD\certificate issued on 20/04/19
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
04 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-12
25 Mar 2019 AD01 Registered office address changed from 2 Moon Street Bristol BS2 8QE to 2 Hide Market West Street St. Philips Bristol BS2 0BH on 25 March 2019
27 Nov 2018 PSC01 Notification of Katie Pritchard as a person with significant control on 20 November 2018
27 Nov 2018 AP01 Appointment of Ms Katie Pritchard as a director on 20 November 2018
26 Nov 2018 PSC07 Cessation of Esther Keller as a person with significant control on 13 November 2018
26 Nov 2018 TM01 Termination of appointment of Esther Pickup-Keller as a director on 13 November 2018
26 Oct 2018 AA Accounts for a small company made up to 31 March 2018
08 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
05 Oct 2018 PSC01 Notification of Lhosa Daly as a person with significant control on 14 November 2017
05 Oct 2018 PSC07 Cessation of Mark Whitcombe as a person with significant control on 16 January 2018
01 Mar 2018 CH01 Director's details changed for Ms Esther Pickup-Keller on 19 February 2018