BRISTOL LAW SOCIETY(THE)
Status | ACTIVE |
Company No. | 00005295 |
Category | |
Incorporated | 18 Feb 1871 |
Age | 153 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
BRISTOL LAW SOCIETY(THE) is an active with number 00005295. It was incorporated 153 years, 2 months, 9 days ago, on 18 February 1871. The company address is C/O Milsted Langdon Llp Freshford House C/O Milsted Langdon Llp Freshford House, Bristol, BS1 6NL, England.
Company Fillings
Change person director company with change date
Date: 16 Feb 2024
Action Date: 16 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-16
Officer name: Mrs Stuart George Henry
Documents
Resolution
Date: 16 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 08 Dec 2023
Action Date: 26 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-26
Documents
Appoint person director company with name date
Date: 08 Dec 2023
Action Date: 21 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Stuart George Henry
Appointment date: 2023-11-21
Documents
Appoint person director company with name date
Date: 24 Nov 2023
Action Date: 21 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-21
Officer name: Mrs Helen Elizabeth Read
Documents
Termination director company with name termination date
Date: 24 Nov 2023
Action Date: 21 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Alexander Nduka Woodburn
Termination date: 2023-11-21
Documents
Termination director company with name termination date
Date: 24 Nov 2023
Action Date: 21 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-21
Officer name: Leon Raymond Smith
Documents
Termination director company with name termination date
Date: 24 Nov 2023
Action Date: 21 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-21
Officer name: Huw William Richard Ponting
Documents
Termination director company with name termination date
Date: 24 Nov 2023
Action Date: 21 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Therese O'kane
Termination date: 2023-11-21
Documents
Termination director company with name termination date
Date: 24 Nov 2023
Action Date: 21 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-21
Officer name: Benjamin John Holt
Documents
Termination director company with name termination date
Date: 24 Nov 2023
Action Date: 21 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Gupwell
Termination date: 2023-11-21
Documents
Termination director company with name termination date
Date: 24 Nov 2023
Action Date: 08 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-08
Officer name: Eve Emery
Documents
Termination director company with name termination date
Date: 24 Nov 2023
Action Date: 21 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-21
Officer name: Joanne Tina Campbell
Documents
Termination director company with name termination date
Date: 24 Nov 2023
Action Date: 21 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-21
Officer name: Sarah Suzanne Bolt
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Termination director company with name termination date
Date: 04 Aug 2023
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-16
Officer name: Nicholas Jonathan Haywood
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 26 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-26
Documents
Termination director company with name termination date
Date: 15 Dec 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tabitha Llawnroc Barnes-Harris
Termination date: 2022-09-20
Documents
Appoint person director company with name date
Date: 15 Dec 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-16
Officer name: Sarah Suzanne Bolt
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Appoint person director company with name date
Date: 17 Aug 2022
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-16
Officer name: Miss Rachel Hannah Fisher
Documents
Termination director company with name termination date
Date: 05 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-01
Officer name: Carrie Stoneham
Documents
Termination director company with name termination date
Date: 05 Aug 2022
Action Date: 11 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shahzia Daya
Termination date: 2022-07-11
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2022
Action Date: 05 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-05
Old address: 12 Colston Avenue Bristol BS1 4st England
New address: C/O Milsted Langdon Llp Freshford House Redcliffe Way Bristol BS1 6NL
Documents
Termination director company with name termination date
Date: 05 Aug 2022
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Mark Peacock
Termination date: 2021-11-16
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Appoint person director company with name date
Date: 15 Dec 2021
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-16
Officer name: Carrie Stoneham
Documents
Appoint person director company with name date
Date: 15 Dec 2021
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Joanne Tina Campbell
Appointment date: 2021-11-16
Documents
Termination director company with name termination date
Date: 15 Dec 2021
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Aaron Jeremy Lee
Termination date: 2021-11-16
Documents
Termination director company with name termination date
Date: 15 Dec 2021
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marc White
Termination date: 2021-11-16
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Termination director company with name termination date
Date: 23 Jul 2021
Action Date: 20 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Catherine Nazemi
Termination date: 2021-07-20
Documents
Termination director company with name termination date
Date: 08 Mar 2021
Action Date: 16 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-16
Officer name: Leonie Olivia Helene Parkin
Documents
Termination director company with name termination date
Date: 08 Mar 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-29
Officer name: Saida Adebimpe Bello
Documents
Resolution
Date: 28 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Appoint person director company with name date
Date: 30 Dec 2020
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tabitha Llawnroc Barnes-Harris
Appointment date: 2020-12-15
Documents
Appoint person director company with name date
Date: 30 Dec 2020
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Fiona Therese O'kane
Appointment date: 2020-11-17
Documents
Termination director company with name termination date
Date: 30 Dec 2020
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-15
Officer name: Tara Fiona Connor-Mclaren
Documents
Notification of a person with significant control statement
Date: 30 Dec 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-12-01
Documents
Termination director company with name termination date
Date: 01 Dec 2020
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-17
Officer name: Christopher Julian Moseley Kinsey
Documents
Notification of a person with significant control statement
Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Termination director company with name termination date
Date: 01 Dec 2020
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Campbell
Termination date: 2020-11-17
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Appoint person director company with name date
Date: 09 Nov 2020
Action Date: 15 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Laura Catherine Nazemi
Appointment date: 2020-09-15
Documents
Termination director company with name termination date
Date: 09 Nov 2020
Action Date: 15 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-15
Officer name: Mary Irene Gaskins
Documents
Appoint person director company with name date
Date: 05 Aug 2020
Action Date: 21 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-21
Officer name: Mr James Alexander Nduka Woodburn
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Appoint person director company with name date
Date: 17 Dec 2019
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Salma Maqsood
Appointment date: 2019-11-19
Documents
Appoint person director company with name date
Date: 17 Dec 2019
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-19
Officer name: Mr Nicholas Jonathan Haywood
Documents
Appoint person director company with name date
Date: 12 Dec 2019
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-19
Officer name: Miss Eve Emery
Documents
Termination director company with name termination date
Date: 12 Dec 2019
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-19
Officer name: Gary Lightwood
Documents
Termination director company with name termination date
Date: 12 Dec 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Owen Vermeylen Mason
Termination date: 2019-11-29
Documents
Appoint person director company with name date
Date: 12 Dec 2019
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-19
Officer name: Mary Irene Gaskins
Documents
Termination director company with name termination date
Date: 11 Dec 2019
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth Malna
Termination date: 2019-11-19
Documents
Termination director company with name termination date
Date: 11 Dec 2019
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-19
Officer name: Katherine Meriel Sylvia King
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Appoint person director company with name date
Date: 27 Aug 2019
Action Date: 16 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-16
Officer name: Mr Huw William Richard Ponting
Documents
Appoint person director company with name date
Date: 27 Aug 2019
Action Date: 16 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-16
Officer name: Ms Saida Adebimpe Bello
Documents
Termination director company with name termination date
Date: 18 Jul 2019
Action Date: 18 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Louise Ainsworth Stuart
Termination date: 2019-04-18
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Cessation of a person with significant control
Date: 13 Dec 2018
Action Date: 20 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-20
Psc name: Gary Lightwood
Documents
Appoint person director company with name date
Date: 13 Dec 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Shahzia Daya
Appointment date: 2018-11-20
Documents
Appoint person director company with name date
Date: 03 Dec 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-20
Officer name: Mrs Tara Fiona Connor-Mclaren
Documents
Termination director company with name termination date
Date: 03 Dec 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-20
Officer name: Rebecca Jane Moyce
Documents
Termination director company with name termination date
Date: 03 Dec 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-20
Officer name: Katherine Elizabeth Moyse
Documents
Termination director company with name termination date
Date: 03 Dec 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Emily Green
Termination date: 2018-11-20
Documents
Appoint person director company with name date
Date: 23 Oct 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-21
Officer name: Mr Benjamin James Hanham
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Appoint person director company with name date
Date: 27 Jun 2018
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Gupwell
Appointment date: 2017-11-21
Documents
Appoint person director company with name date
Date: 27 Jun 2018
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-21
Officer name: Mrs Karen Louise Ainsworth Stuart
Documents
Appoint person director company with name date
Date: 19 Jun 2018
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Malna
Appointment date: 2017-11-21
Documents
Appoint person director company with name date
Date: 19 Jun 2018
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-21
Officer name: Miss Katherine Meriel Sylvia King
Documents
Appoint person director company with name date
Date: 19 Jun 2018
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Erin Marie Sawyer
Appointment date: 2017-11-21
Documents
Appoint person director company with name date
Date: 19 Jun 2018
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-21
Officer name: Mr Jonathan Mark Peacock
Documents
Termination director company with name termination date
Date: 19 Jun 2018
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-21
Officer name: John William Moriarty
Documents
Termination director company with name termination date
Date: 16 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-15
Officer name: Marc Robert White
Documents
Resolution
Date: 09 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 06 Mar 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-20
Officer name: Mr Owen Vermeylen Mason
Documents
Appoint person director company with name date
Date: 06 Mar 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Christopher Thompson
Appointment date: 2018-02-20
Documents
Appoint person director company with name date
Date: 06 Mar 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-20
Officer name: Mr Marc White
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Notification of a person with significant control
Date: 08 Dec 2017
Action Date: 21 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-21
Psc name: Gary Lightwood
Documents
Termination director company with name termination date
Date: 08 Dec 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy John Towers Williams
Termination date: 2017-11-21
Documents
Cessation of a person with significant control
Date: 08 Dec 2017
Action Date: 21 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rebecca Jane Moyce
Cessation date: 2017-11-21
Documents
Termination director company with name termination date
Date: 08 Dec 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-21
Officer name: Alanna Tregear
Documents
Termination director company with name termination date
Date: 08 Dec 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-21
Officer name: Scott Silbereis
Documents
Termination director company with name termination date
Date: 08 Dec 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexandra Kirsty Robinson
Termination date: 2017-11-21
Documents
Termination director company with name termination date
Date: 08 Dec 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephanie Anne Nunley
Termination date: 2017-11-21
Documents
Termination director company with name termination date
Date: 08 Dec 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-21
Officer name: Elizabeth Ann Fry
Documents
Termination director company with name termination date
Date: 08 Dec 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Ball
Termination date: 2017-11-21
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Appoint person director company with name date
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jennifer Ball
Appointment date: 2017-02-02
Documents
Appoint person director company with name date
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Julian Moseley Kinsey
Appointment date: 2017-01-20
Documents
Appoint person director company with name date
Date: 20 Jan 2017
Action Date: 17 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alanna Tregear
Appointment date: 2016-12-17
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-20
Old address: The Law Library, the Law Courts Small Street, Bristol BS1 1DA
New address: 12 Colston Avenue Bristol BS1 4st
Documents
Termination director company with name termination date
Date: 15 Dec 2016
Action Date: 24 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Sutherland
Termination date: 2016-11-24
Documents
Some Companies
HUGLETTS WOOD FARM GROVELYE LANE,HEATHFIELD,TN21 9PA
Number: | 04805929 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,W8 7LP
Number: | 10915101 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4C SETT END ROAD NORTH,BLACKBURN,BB1 2PT
Number: | 06725966 |
Status: | ACTIVE |
Category: | Private Limited Company |
303 GORING ROAD,WORTHING,BN12 4NX
Number: | 07461481 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 08460980 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE NEW LUDGATE,LONDON,EC4M 7AW
Number: | 11262310 |
Status: | ACTIVE |
Category: | Private Limited Company |