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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JANSEN, Marcel Wilhelmus | 01 December 2007 | - | 1 |
WRIGHT, Jonathan Michael | 22 May 2003 | 30 November 2007 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 14 October 2010 | Outstanding |
N/A |
Debenture | 12 January 2005 | Fully Satisfied |
N/A |