- Company Overview for BESPOKE LIVING BRISTOL LTD (11784341)
- Filing history for BESPOKE LIVING BRISTOL LTD (11784341)
- People for BESPOKE LIVING BRISTOL LTD (11784341)
- More for BESPOKE LIVING BRISTOL LTD (11784341)
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 |