FRENCHAY VILLAGE CIC



Company Documents

DateDescription
22/02/2422 February 2024 NewConfirmation statement made on 2024-02-22 with updates

View Document

15/02/2415 February 2024 NewDirector's details changed for Mr Roger John Lloyd on 2024-02-14

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

13/10/2313 October 2023 Second filing for the appointment of Mr Roger John Lloyd as a director

View Document

09/10/239 October 2023 Appointment of Mr Roger John Lloyd as a director on 2023-02-27

View Document

04/10/234 October 2023 Director's details changed for Mr Philip Stephen Whitby-Coles on 2023-10-04

View Document

04/10/234 October 2023 Director's details changed for Mr Philip Stephen Whitby-Coles on 2023-10-04

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/04/2319 April 2023 Appointment of Mr Mark David Woolley as a director on 2023-04-06

View Document

19/04/2319 April 2023 Appointment of Ms Seren White as a director on 2023-04-06

View Document

22/03/2322 March 2023 Appointment of Mrs Karen Mary Morrison as a director on 2023-03-22

View Document

14/03/2314 March 2023 Registered office address changed from Grove House Frenchay Hill Bristol BS16 1LR England to 10 Denton Patch Emersons Green Bristol BS16 7DP on 2023-03-14

View Document

14/03/2314 March 2023 Termination of appointment of Eleanor Katherine Ager as a director on 2023-03-14

View Document

03/03/233 March 2023 Appointment of Mr Roger John Lloyd as a director on 2023-02-27

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

16/02/2316 February 2023 Termination of appointment of Emma Jane Kembery as a director on 2023-02-10

View Document

20/02/2220 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

30/09/1830 September 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

30/09/1730 September 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 30/09/16 TOTAL EXEMPTION FULL

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ELEANOR KATHERINE WHITFIELD / 01/09/2016

View Document

10/03/1610 March 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, SECRETARY EMMA KEMBERY

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, SECRETARY EMMA KEMBERY

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED PHILIP STEPHEN WHITBY-COLES

View Document

27/11/1527 November 2015 SECRETARY APPOINTED EDWARD JAMES VERO

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN SHEPPARD

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM MYRTLE COTTAGE CHURCH ROAD FRENCHAY BRISTOL BS16 1NB ENGLAND

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 1 CHURCH ROAD FRENCHAY BRISTOL BS16 1NB

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD

View Document

30/09/1530 September 2015 30/09/15 TOTAL EXEMPTION FULL

View Document



22/01/1522 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

24/01/1424 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

28/08/1328 August 2013 CURRSHO FROM 31/01/2014 TO 30/09/2013

View Document

10/02/1310 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

21/01/1221 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

01/02/111 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

17/05/1017 May 2010 SAIL ADDRESS CREATED

View Document

31/01/1031 January 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER SHEPPARD / 02/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE KEMBERY / 02/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ELEANOR KATHERINE WHITFIELD / 02/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID CHRISTOPHER LLOYD / 02/10/2009

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA JANE KEMBERY / 02/10/2009

View Document

27/03/0927 March 2009 CONVERSION TO A CIC

View Document

25/03/0925 March 2009 COMPANY NAME CHANGED FRENCHAY CI LIMITED CERTIFICATE ISSUED ON 27/03/09

View Document

03/03/093 March 2009 DIRECTOR APPOINTED MS ELEANOR KATHERINE WHITFIELD

View Document

03/03/093 March 2009 DIRECTOR APPOINTED MRS EMMA JANE KEMBERY

View Document

03/03/093 March 2009 SECRETARY APPOINTED MRS EMMA JANE KEMBERY

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED SECRETARY ABC COMPANY SECRETARIES LTD

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR PHILLIP MOORES

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 8 KINGS ROAD CLIFTON BRISTOL BS8 4AB UK

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/09 FROM: GISTERED OFFICE CHANGED ON 02/03/2009 FROM 8 KINGS ROAD CLIFTON BRISTOL BS8 4AB UK

View Document

02/03/092 March 2009 DIRECTOR APPOINTED MR. DAVID CHRISTOPHER LLOYD

View Document

02/03/092 March 2009 DIRECTOR APPOINTED MR MARTIN CHRISTOPHER SHEPPARD

View Document

26/02/0926 February 2009 CONSO DIV

View Document

26/02/0926 February 2009 CONSOLIDATION AND DIVISION 29/01/2009

View Document

07/02/097 February 2009 NC INC ALREADY ADJUSTED 29/01/09

View Document

07/02/097 February 2009 GBP NC 1000/250000 29/01/2009

View Document

20/01/0920 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company