THE BRISTOL THEOSOPHICAL LODGE LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-02-26 with updates

View Document

27/05/2527 May 2025 Previous accounting period extended from 2024-12-31 to 2025-02-28

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

06/05/256 May 2025 Voluntary strike-off action has been suspended

View Document

06/05/256 May 2025 Voluntary strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 Application to strike the company off the register

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

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

View Document

25/09/2425 September 2024 Change of details for Ms Beatrice Hansen as a person with significant control on 2024-09-25

View Document

12/07/2412 July 2024 Appointment of Mr Nicholas Ernest John Barnett as a director on 2024-07-02

View Document

12/07/2412 July 2024 Termination of appointment of Richard Austen Dobson as a director on 2024-07-08

View Document

12/07/2412 July 2024 Termination of appointment of Robin Cormack as a director on 2024-04-25

View Document

10/04/2410 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-26 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/04/2319 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Beatrice Hansen as a director on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 APPOINTMENT TERMINATED, SECRETARY PHILIPPA CROMPTON-SUMMERSKILL

View Document

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 DIRECTOR APPOINTED MR RICHARD AUSTEN DOBSON

View Document

22/12/2022 December 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA CROMPTON-SUMMERSKILL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR NORMAN MARTIN

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS PHILIPPA CLAIRE LOUISE CROMPTON-SUMMERSKILL / 22/03/2019

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MS PHILIPPA CLAIRE LOUISE CROMPTON-SUMMERSKILL

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN KAY KAY BAXTER / 21/03/2019

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MS CAROLYN KAY KAY BAXTER

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MS CAROLYN KAY KAY BAXTER

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR ROGER HOWARD BROWN

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR ROBIN CORMACK

View Document

20/03/1920 March 2019 SECRETARY APPOINTED MS PHILIPPA CLAIRE LOUISE CROMPTON-SUMMERSKILL

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR NORMAN MARTIN

View Document

27/02/1927 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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