BRISTOL 24/7 CIC

Future Leap 1-3 Gloucester Road Future Leap 1-3 Gloucester Road, Bristol, BS7 8AA, England
StatusACTIVE
Company No.08904329
CategoryPrivate Limited Company
Incorporated20 Feb 2014
Age10 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

BRISTOL 24/7 CIC is an active private limited company with number 08904329. It was incorporated 10 years, 3 months, 27 days ago, on 20 February 2014. The company address is Future Leap 1-3 Gloucester Road Future Leap 1-3 Gloucester Road, Bristol, BS7 8AA, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Mar 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-29

Officer name: Bentleigh Shaun Burgess

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Graham Bell

Termination date: 2022-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Address

Type: AD01

Old address: Unit 2.4 Paintworks Arnos Vale Bristol BS4 3EH United Kingdom

New address: Future Leap 1-3 Gloucester Road Bishopston Bristol BS7 8AA

Change date: 2022-09-14

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2021

Action Date: 20 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-20

Officer name: Ms Martino Lois Burgess

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Address

Type: AD01

New address: Unit 2.4 Paintworks Arnos Vale Bristol BS4 3EH

Old address: 7 Queen Square Bristol BS1 4JE

Change date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-20

Officer name: Mr Andrew James Bamford

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Douglas Bennett

Termination date: 2020-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-30

Officer name: Ms Martino Lois Burgess

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Russell Wright

Change date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2018

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-04

Officer name: Mr Benjamin Russell Wright

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Second filing of form with form type

Date: 29 Jun 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 25 May 2016

Action Date: 06 May 2016

Category: Capital

Type: SH01

Capital : 290,690 GBP

Date: 2016-05-06

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2016

Action Date: 08 Apr 2016

Category: Capital

Type: SH01

Capital : 265,690 GBP

Date: 2016-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2015

Action Date: 05 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-05

Capital : 265,690 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2015

Action Date: 21 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-21

Capital : 255,690 GBP

Documents

View document PDF

Resolution

Date: 24 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type

Date: 14 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2015

Action Date: 21 Feb 2015

Category: Capital

Type: SH01

Capital : 193,500 GBP

Date: 2015-02-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2015

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Douglas Bennett

Appointment date: 2014-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Thomas Brown

Termination date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-01

Officer name: Anthony Daniel Bennett

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2014

Action Date: 24 Nov 2014

Category: Capital

Type: SH01

Capital : 178,500 GBP

Date: 2014-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-09

Officer name: Mr Andrew James Bamford

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bentleigh Shaun Burgess

Appointment date: 2014-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-09

Officer name: Mr David Graham Bell

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Daniel Bennett

Appointment date: 2014-10-09

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2014

Action Date: 30 Jun 2014

Category: Capital

Type: SH01

Capital : 178,498 GBP

Date: 2014-06-30

Documents

View document PDF

Resolution

Date: 10 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation community interest company

Date: 20 Feb 2014

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

CYBORG TECHNOSPACE LIMITED

3 PONTES AVENUE,HOUNSLOW,TW3 3FH

Number:08170591
Status:ACTIVE
Category:Private Limited Company

GP COACHING LIMITED

UNIT 1 BARONS COURT,BLACKPOOL,FY4 5GP

Number:09510228
Status:ACTIVE
Category:Private Limited Company

ICKNIELD WAY PROPERTY COMPANY LIMITED

QUADRANT HOUSE,LONDON,E1W 1YW

Number:00804631
Status:LIQUIDATION
Category:Private Limited Company

JAHARRIS CONSULTING LTD

15 15, MONMOUTH PLACE,NEWCASTLE UNDER LYME,ST5 3DF

Number:11853465
Status:ACTIVE
Category:Private Limited Company

JPL HEATING LTD

11 MELL AVENUE,HOYLAND,S74 9HF

Number:11745696
Status:ACTIVE
Category:Private Limited Company

KENSINGTON GARDENS HOTEL (LONDON) LIMITED

110 CENTRAL STREET,LONDON,EC1V 8AJ

Number:04330179
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