THE BRISTOL THEOSOPHICAL LODGE LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Confirmation statement made on 2025-02-26 with updates |
27/05/2527 May 2025 | Previous accounting period extended from 2024-12-31 to 2025-02-28 |
27/05/2527 May 2025 | Total exemption full accounts made up to 2025-02-28 |
06/05/256 May 2025 | Voluntary strike-off action has been suspended |
06/05/256 May 2025 | Voluntary strike-off action has been suspended |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | Application to strike the company off the register |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
25/09/2425 September 2024 | Registered office address changed from Redland House 157 Redland Road Redland Bristol BS6 6YE United Kingdom to Brunel House 11 the Promenade Clifton Bristol BS8 3NG on 2024-09-25 |
25/09/2425 September 2024 | Change of details for Ms Beatrice Hansen as a person with significant control on 2024-09-25 |
12/07/2412 July 2024 | Appointment of Mr Nicholas Ernest John Barnett as a director on 2024-07-02 |
12/07/2412 July 2024 | Termination of appointment of Richard Austen Dobson as a director on 2024-07-08 |
12/07/2412 July 2024 | Termination of appointment of Robin Cormack as a director on 2024-04-25 |
10/04/2410 April 2024 | Accounts for a dormant company made up to 2023-12-31 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-26 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/04/2319 April 2023 | Total exemption full accounts made up to 2022-12-31 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-26 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
04/01/224 January 2022 | Termination of appointment of Beatrice Hansen as a director on 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | APPOINTMENT TERMINATED, SECRETARY PHILIPPA CROMPTON-SUMMERSKILL |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
22/12/2022 December 2020 | DIRECTOR APPOINTED MR RICHARD AUSTEN DOBSON |
22/12/2022 December 2020 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPA CROMPTON-SUMMERSKILL |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/09/1918 September 2019 | CURRSHO FROM 28/02/2020 TO 31/12/2019 |
29/04/1929 April 2019 | APPOINTMENT TERMINATED, DIRECTOR NORMAN MARTIN |
22/03/1922 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS PHILIPPA CLAIRE LOUISE CROMPTON-SUMMERSKILL / 22/03/2019 |
21/03/1921 March 2019 | DIRECTOR APPOINTED MS PHILIPPA CLAIRE LOUISE CROMPTON-SUMMERSKILL |
21/03/1921 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN KAY KAY BAXTER / 21/03/2019 |
21/03/1921 March 2019 | DIRECTOR APPOINTED MS CAROLYN KAY KAY BAXTER |
21/03/1921 March 2019 | DIRECTOR APPOINTED MS CAROLYN KAY KAY BAXTER |
20/03/1920 March 2019 | DIRECTOR APPOINTED MR ROGER HOWARD BROWN |
20/03/1920 March 2019 | DIRECTOR APPOINTED MR ROBIN CORMACK |
20/03/1920 March 2019 | SECRETARY APPOINTED MS PHILIPPA CLAIRE LOUISE CROMPTON-SUMMERSKILL |
20/03/1920 March 2019 | DIRECTOR APPOINTED MR NORMAN MARTIN |
27/02/1927 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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