Advanced company searchLink opens in new window

BRAIN TUMOUR SUPPORT

Company number 09718307

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 Apr 2024 AD01 Registered office address changed from The Clock Tower Old Weston Road Flax Bourton Bristol BS48 1UR United Kingdom to 7a St. Mary Street Thornbury Bristol BS35 2AB on 23 April 2024
16 Apr 2024 TM01 Termination of appointment of Andrew John Gordon Chater as a director on 1 October 2023
31 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
24 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
07 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
08 Sep 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
26 Jul 2022 AP01 Appointment of Mr John Paul Stuart as a director on 29 April 2022
26 Jan 2022 AP01 Appointment of Mr Stephen Clive Bodley as a director on 24 January 2022
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Aug 2021 TM01 Termination of appointment of Nicola Anne Turner as a director on 31 December 2019
17 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
13 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
14 Oct 2020 AD01 Registered office address changed from 29a High Street Thornbury South Gloucestershire Bristol BS35 2AR United Kingdom to The Clock Tower Old Weston Road Flax Bourton Bristol BS48 1UR on 14 October 2020
06 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
15 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
08 Aug 2019 CH01 Director's details changed for Mr Andrew John Gordon Chater on 8 August 2019
05 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
04 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
09 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
24 Jan 2018 CH01 Director's details changed for Ms Stephanie Lawless on 23 January 2018
28 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
07 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
13 Jun 2017 AP01 Appointment of Ms Stephanie Lawless as a director on 1 June 2017
01 Jun 2017 TM01 Termination of appointment of Lucy Nicola Vincent as a director on 19 May 2017
15 Mar 2017 AA Accounts for a dormant company made up to 31 March 2016