About

Registered Number: 04774771
Date of Incorporation: 22/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 27 Oakfield Road, Clifton, Bristol, Avon, BS8 2AT

 

International House Bristol Ltd was registered on 22 May 2003 with its registered office in Avon, it's status at Companies House is "Active". We do not know the number of employees at International House Bristol Ltd. The companies directors are Jansen, Marcel Wilhelmus, Wright, Jonathan Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JANSEN, Marcel Wilhelmus 01 December 2007 - 1
WRIGHT, Jonathan Michael 22 May 2003 30 November 2007 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 22 May 2018
RESOLUTIONS - N/A 04 December 2017
SH01 - Return of Allotment of shares 04 December 2017
SH08 - Notice of name or other designation of class of shares 04 December 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 07 June 2011
MG01 - Particulars of a mortgage or charge 03 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA01 - Change of accounting reference date 22 January 2010
AA - Annual Accounts 19 January 2010
SH01 - Return of Allotment of shares 23 December 2009
CERTNM - Change of name certificate 15 September 2009
169 - Return by a company purchasing its own shares 03 September 2009
RESOLUTIONS - N/A 13 August 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 03 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 25 March 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 07 December 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 03 March 2005
395 - Particulars of a mortgage or charge 13 January 2005
363s - Annual Return 11 June 2004
225 - Change of Accounting Reference Date 11 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
NEWINC - New incorporation documents 22 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 October 2010 Outstanding

N/A

Debenture 12 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.