Advanced company searchLink opens in new window

CHURCH VIEW BRISTOL LIMITED

Company number 05164000

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)
05 Feb 2024 AD01 Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 5 February 2024
03 Nov 2023 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
25 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
15 Aug 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
20 Jun 2023 PSC01 Notification of Dean Iles as a person with significant control on 20 June 2023
20 Jun 2023 PSC07 Cessation of John Francis Britton as a person with significant control on 20 June 2023
20 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
04 Aug 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
30 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
20 Jul 2021 CH03 Secretary's details changed for Mr Dean Iles on 20 July 2021
20 Jul 2021 CH01 Director's details changed for Mr Dean Iles on 20 July 2021
20 Jul 2021 AD01 Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on 20 July 2021
14 Jul 2021 PSC04 Change of details for Mr John Francis Britton as a person with significant control on 14 July 2021
10 May 2021 AA Total exemption full accounts made up to 31 December 2020
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
02 Sep 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
07 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Aug 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
11 Dec 2018 AD01 Registered office address changed from 9 Portland Square Bristol BS2 8st to Bath House 6-8 Bath Street Bristol BS1 6HL on 11 December 2018
03 Aug 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
22 Aug 2017 CH01 Director's details changed for Mr Dean Iles on 19 August 2017
22 Aug 2017 CH03 Secretary's details changed for Mr Dean Iles on 22 August 2017
21 Jul 2017 PSC01 Notification of William Alfred Iles as a person with significant control on 6 April 2016
21 Jul 2017 PSC01 Notification of John Britton as a person with significant control on 6 April 2016