Advanced company searchLink opens in new window

BESPOKE LIVING BRISTOL LTD

Company number 11784341

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)
13 Mar 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
13 Mar 2024 CH01 Director's details changed for Miss Jaimie Cameron Christie on 11 March 2024
13 Mar 2024 TM01 Termination of appointment of Andrew Stephen Fishburn as a director on 11 March 2024
13 Mar 2024 PSC07 Cessation of Andrew Stephen Fishburn as a person with significant control on 11 March 2024
24 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
17 May 2023 PSC01 Notification of Andrew Stephen Fishburn as a person with significant control on 10 May 2023
17 May 2023 PSC04 Change of details for Miss Jaimie Cameron Christie as a person with significant control on 10 May 2023
17 May 2023 AP01 Appointment of Mr Andrew Stephen Fishburn as a director on 10 May 2023
05 Apr 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
05 Apr 2023 AD01 Registered office address changed from Office 4 B2 Hamilton House 80 Stokes Croft Bristol BS1 3QY United Kingdom to 5 Pritchard Street Bristol BS2 8RH on 5 April 2023
16 Nov 2022 AA Total exemption full accounts made up to 31 January 2022
25 Mar 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
12 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
08 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
08 Feb 2021 PSC07 Cessation of Andrew Stephen Fishburn as a person with significant control on 3 February 2021
08 Feb 2021 PSC04 Change of details for Miss Jaimie Cameron Christie as a person with significant control on 3 February 2021
08 Feb 2021 TM01 Termination of appointment of Andrew Stephen Fishburn as a director on 3 February 2021
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with updates
08 Oct 2020 CH01 Director's details changed for Mr Andrew Stephen Fishburn on 8 October 2020
08 Oct 2020 PSC04 Change of details for Mr Andrew Stephen Fishburn as a person with significant control on 8 October 2020
08 Oct 2020 PSC04 Change of details for Miss Jaimie Cameron Christie as a person with significant control on 8 October 2020
08 Oct 2020 CH01 Director's details changed for Miss Jaimie Cameron Christie on 8 October 2020
08 Oct 2020 AD01 Registered office address changed from 26 Bath Buildings Bristol BS6 5BE United Kingdom to Office 4 B2 Hamilton House 80 Stokes Croft Bristol BS1 3QY on 8 October 2020
24 Apr 2020 AA Accounts for a dormant company made up to 31 January 2020
24 Apr 2020 PSC04 Change of details for Miss Jaimie Cameron Christie as a person with significant control on 24 April 2020