BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED

Hollywood Mansion House Hollywood Mansion House, Bristol, BS10 7TW, England
StatusACTIVE
Company No.05154176
CategoryPrivate Limited Company
Incorporated15 Jun 2004
Age19 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

BRISTOL, CLIFTON AND WEST OF ENGLAND ZOOLOGICAL SOCIETY LIMITED is an active private limited company with number 05154176. It was incorporated 19 years, 11 months, 6 days ago, on 15 June 2004. The company address is Hollywood Mansion House Hollywood Mansion House, Bristol, BS10 7TW, England.



Company Fillings

Accounts with accounts type group

Date: 22 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-07-17

Officer name: Dr Justin Morris

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-17

Officer name: Angela Mather

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Address

Type: AD01

Old address: Bristol Zoo Gardens Guthrie Road Bristol BS8 3HA

New address: Hollywood Mansion House Hollywood Lane Bristol BS10 7TW

Change date: 2023-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-22

Officer name: Charlotte Mary Ceila Moar

Documents

View document PDF

Memorandum articles

Date: 24 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2023

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila Pankhurst

Termination date: 2022-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-01

Officer name: Dr Penelope Jane Smart

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-18

Officer name: Richard David Pancost

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 11 Sep 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Woollett

Appointment date: 2022-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Steven George West

Appointment date: 2022-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-19

Officer name: Professor Judith Ann Squires

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-23

Officer name: Claire Louise Ladkin

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-23

Officer name: Olena Doran

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 01 Jul 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 01 Jul 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 051541760004

Documents

View document PDF

Accounts with accounts type group

Date: 26 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Lea

Termination date: 2021-11-12

Documents

View document PDF

Accounts with accounts type group

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051541760006

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051541760007

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Arthur Broad

Termination date: 2020-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-27

Officer name: Mr Andrew Martyn-Jones

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2020

Action Date: 03 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051541760009

Charge creation date: 2020-08-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Aug 2020

Action Date: 03 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051541760008

Charge creation date: 2020-08-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2020

Action Date: 03 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-03

Charge number: 051541760006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2020

Action Date: 03 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-03

Charge number: 051541760007

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 27 Oct 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 051541760004

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Olena Doran

Appointment date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mrs Sarah Jane Fuller

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Professor Sheila Pankhurst

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Joanna Susan Price

Documents

View document PDF

Accounts with accounts type group

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-27

Officer name: Mrs Peaches Golding

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Peaches Golding

Appointment date: 2019-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Lea

Appointment date: 2019-06-20

Documents

View document PDF

Notice of removal of a director

Date: 24 Jul 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-28

Officer name: Professor Olena Doran

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-20

Officer name: Paul Kevin Michael Kearney

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-28

Officer name: Steven John Neill

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-23

Officer name: Miss Angela Mather

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Angela Mather

Appointment date: 2018-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-23

Officer name: Mathew Thurlow Laws

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-23

Officer name: John Bryan Carroll

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Malcolm Quentin Cosh

Termination date: 2018-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 06 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr John Bryan Carroll

Appointment date: 2017-12-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-11

Officer name: Kathryn Price

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-11

Officer name: Professor Richard David Pancost

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-11

Officer name: Ms Victoria Ash

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-11

Officer name: Richard Ian Clarke

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-11

Officer name: Innes Cameron Cuthill

Documents

View document PDF

Accounts with accounts type group

Date: 19 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Ernest Higgins

Termination date: 2016-11-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kathryn Price

Appointment date: 2016-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Arthur Booy

Appointment date: 2016-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-26

Officer name: Professor Joanna Susan Price

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James John Dennis Mcarthur

Termination date: 2016-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allen Edward Goodship

Termination date: 2016-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allen Edward Goodship

Termination date: 2016-09-26

Documents

View document PDF

Resolution

Date: 28 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2016

Action Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Steven John Neill

Appointment date: 2014-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Malcolm Quentin Cosh

Appointment date: 2016-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-05

Officer name: Frank Charles Theodore Smith

Documents

View document PDF

Accounts with accounts type group

Date: 13 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Accounts with accounts type group

Date: 21 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jan 2015

Action Date: 31 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051541760004

Charge creation date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2015

Action Date: 31 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051541760005

Charge creation date: 2014-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 06 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2014

Action Date: 25 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-25

Charge number: 051541760002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2014

Action Date: 25 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-25

Charge number: 051541760003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Langton

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Arthur Broad

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Arrowsmith-Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Accounts with accounts type group

Date: 10 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Richard Esam

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Bothamley

Documents

View document PDF

Legacy

Date: 03 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2012

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-28

Officer name: Professor Helen Langton

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Helen Langton

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Cuthbert

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2012

Action Date: 09 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-09

Officer name: Professor Robert Edward Cuthbert

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mathew Thurlow Laws

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Louise Ladkin

Documents

View document PDF

Accounts with accounts type group

Date: 18 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Ian Clarke

Change date: 2012-02-22

Documents

View document PDF


Some Companies

CRAVEN LODGE (MANAGEMENT) COMPANY LIMITED

QUADRANT HOUSE FLOOR 6,LONDON,E1W 1YW

Number:00892759
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DS DEVELOPMENTS (EXETER) LTD

THE OLD COACH HOUSE,EXETER,EX5 2JG

Number:09900792
Status:ACTIVE
Category:Private Limited Company

H1 AVAR LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11525418
Status:ACTIVE
Category:Private Limited Company

IFS PROSHARE LIMITED

8TH FLOOR PENINSULAR HOUSE,LONDON,EC3R 8LJ

Number:06769997
Status:ACTIVE
Category:Private Limited Company

MICK BONHAM NAVAL CONSULTANCY LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11960982
Status:ACTIVE
Category:Private Limited Company

NOVA ACQUISITION LIMITED

. SHELAH ROAD,HALESOWEN,B63 3XL

Number:10532731
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source