Advanced company searchLink opens in new window

BRISTOL CONSPIRACY PUB CO LIMITED

Company number 09386728

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)
23 Sep 2021 CH01 Director's details changed for Mr Simon John Bartlett on 23 September 2021
23 Sep 2021 AD01 Registered office address changed from 291 North Street North Street Bedminster Bristol BS3 1JP England to 291 North Street Bedminster Bristol BS3 1JP on 23 September 2021
06 Jul 2021 PSC04 Change of details for Mr George Robin Paget Ferguson as a person with significant control on 6 July 2021
06 Jul 2021 CH01 Director's details changed for Mr George Robin Paget Ferguson on 6 July 2021
18 May 2021 MR01 Registration of charge 093867280002, created on 18 May 2021
29 Apr 2021 AP01 Appointment of Rebecca Anne Newell as a director on 1 February 2017
29 Apr 2021 AP02 Appointment of Agenda Marketing Holdings Limited as a director on 23 April 2021
29 Apr 2021 AP01 Appointment of Guy Barrington Newell as a director on 1 February 2017
29 Apr 2021 AP01 Appointment of Mr George Robin Paget Ferguson as a director on 1 February 2017
22 Mar 2021 TM01 Termination of appointment of Natasha Clare Arabella Elsbeth Miller as a director on 28 February 2021
26 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
08 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with updates
22 May 2020 AA Total exemption full accounts made up to 30 April 2019
04 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
31 May 2019 AA01 Previous accounting period extended from 31 January 2019 to 30 April 2019
28 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
28 Sep 2018 MR01 Registration of charge 093867280001, created on 26 September 2018
23 Jan 2018 PSC07 Cessation of Natasha Miller as a person with significant control on 20 August 2017
23 Jan 2018 PSC01 Notification of George Ferguson as a person with significant control on 20 August 2017
23 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with updates
14 Dec 2017 AD01 Registered office address changed from C/O Bristol Brewing Company Ltd the Old Dairy Durnford Street Bristol BS3 2AW United Kingdom to 291 North Street North Street Bedminster Bristol BS3 1JP on 14 December 2017
23 Oct 2017 AA Total exemption full accounts made up to 31 January 2017