BRISTOL AND S.W. U.K. SHAMBHALA MEDITATION GROUP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

16/03/2516 March 2025 Termination of appointment of Irene Elsie Cleghorn as a director on 2025-03-10

View Document

15/01/2515 January 2025 Appointment of Mr David George Osborne Hope as a director on 2025-01-02

View Document

15/01/2515 January 2025 Appointment of Mr Gregory Neil Webster as a director on 2025-01-02

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

01/06/241 June 2024 Termination of appointment of Nicola Sullivan as a director on 2024-05-20

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/07/232 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

19/05/2319 May 2023 Termination of appointment of Beryl Susan Blackwell as a director on 2023-05-15

View Document

18/05/2318 May 2023 Appointment of Ms Nicola Sullivan as a director on 2023-05-15

View Document

09/03/239 March 2023 Registered office address changed from 28 Lon Cefn Mably Rhoose Barry CF62 3DY Wales to First Floor, 204 Cheltenham Road Bristol BS6 5QZ on 2023-03-09

View Document

09/03/239 March 2023 Termination of appointment of Keith Ramsden as a director on 2023-03-08

View Document

09/03/239 March 2023 Appointment of Mr Nicholas John Shutler as a director on 2023-03-08

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

20/02/1920 February 2019 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE PEGGY JEFFCUTT / 19/02/2019

View Document

11/11/1811 November 2018 REGISTERED OFFICE CHANGED ON 11/11/2018 FROM 26 ORCHARD VALE BRISTOL BS15 9UN UNITED KINGDOM

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

27/06/1827 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/05/187 May 2018 DIRECTOR APPOINTED MR KEITH RAMSDEN

View Document

22/04/1822 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HARTOCH

View Document

22/04/1822 April 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH RAMSDEN

View Document

22/04/1822 April 2018 DIRECTOR APPOINTED MRS BERYL SUSAN BLACKWELL

View Document

17/02/1817 February 2018 APPOINTMENT TERMINATED, DIRECTOR SUSANNAH SCHOPPLER

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 10 DUNMORE STREET BRISTOL BS4 2BQ ENGLAND

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAN EVANS

View Document

21/01/1821 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH SCHOPPLER / 08/05/2016

View Document

21/01/1821 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN EVANS / 08/05/2016

View Document

13/01/1813 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 17 LOWER REDLAND ROAD BRISTOL BS6 6TB ENGLAND

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 17 SHAMBHALA MEDITATION GROUP 17 LOWER REDLAND ROAD BRISTOL BS6 6TB ENGLAND

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 17 LOWER REDLAND ROAD BRISTOL BS6 6TB ENGLAND

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR RONA WYATT

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 26 ORCHARD VALE KINGSWOOD BRISTOL SOUTH GLOUCESTERSHIRE BS15 9UN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/09/156 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN EVANS / 01/08/2015

View Document

06/09/156 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARTOCH / 01/06/2015

View Document

06/09/156 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH SCHOPPLER / 01/08/2015

View Document

20/07/1520 July 2015 01/07/15 NO MEMBER LIST

View Document

20/07/1520 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

19/07/1519 July 2015 DIRECTOR APPOINTED MS RONA WYATT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 DIRECTOR APPOINTED MR DAN EVANS

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR PETER SEBASTIAN BAILIE

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR PAUL HARTOCH

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR KEITH RAMSDEN

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR SUE BLACKWELL

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR CONNIE STARLING

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 01/07/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/08/1327 August 2013 29/07/13 NO MEMBER LIST

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUE BLACKWELL / 23/08/2013

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH SCHOPPLER / 01/11/2010

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH SCHOPPLER / 10/12/2010

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / IRENE GLEGHORN / 09/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/09/1213 September 2012 29/07/12 NO MEMBER LIST

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROEL KEIZER

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

01/08/111 August 2011 29/07/11 NO MEMBER LIST

View Document

06/03/116 March 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP OWEN

View Document

06/03/116 March 2011 DIRECTOR APPOINTED MRS SUE BLACKWELL

View Document

22/09/1022 September 2010 ALTER ARTICLES 16/09/2010

View Document

15/09/1015 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE PEGGY JEFFCUTT / 29/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE GLEGHORN / 29/07/2010

View Document

09/08/109 August 2010 29/07/10 NO MEMBER LIST

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH SCHOPPLER / 29/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROEL KEIZER / 29/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONNIE LOUISE STARLING / 29/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP OWEN / 29/07/2010

View Document

29/01/1029 January 2010 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

29/07/0929 July 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