BEARPIT IMPROVEMENT GROUP CIC

Register to unlock more data on OkredoRegister

BEARPIT IMPROVEMENT GROUP CIC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07754097

Incorporation date

26/08/2011

Size

Total Exemption Small

Contacts

Registered address

Registered address

35 Jamaica Street, Bristol BS2 8JPCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2011)
dot icon23/10/2018
Final Gazette dissolved via voluntary strike-off
dot icon07/08/2018
First Gazette notice for voluntary strike-off
dot icon01/08/2018
Termination of appointment of Liz Lewitt as a director on 2018-01-26
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon27/07/2018
Application to strike the company off the register
dot icon15/06/2018
Termination of appointment of Katy Bauer as a director on 2018-05-17
dot icon13/12/2017
Appointment of Liz Lewitt as a director on 2017-11-29
dot icon13/12/2017
Appointment of Councillor Kye Dudd as a director on 2017-11-29
dot icon12/12/2017
Appointment of Mr Paul Michael Horlick as a director on 2017-11-29
dot icon12/12/2017
Appointment of Joel Lazarus as a director on 2017-11-29
dot icon12/12/2017
Appointment of Alan Bradley Morris as a director on 2017-11-29
dot icon12/12/2017
Appointment of Katy Bauer as a director on 2017-11-29
dot icon12/12/2017
Appointment of Mr Adam Crowther as a director on 2017-11-29
dot icon11/12/2017
Appointment of Mr Tom Corrigan as a director on 2017-11-29
dot icon11/12/2017
Appointment of Mr Darren Edward Hall as a director on 2017-11-29
dot icon11/12/2017
Termination of appointment of Caitlin Eleanor Bowen Telfer as a director on 2017-11-29
dot icon11/12/2017
Termination of appointment of Lorna Louise Perks as a director on 2017-11-29
dot icon11/12/2017
Termination of appointment of Alan Bradley Morris as a director on 2017-11-29
dot icon11/12/2017
Termination of appointment of Susan Anne Clarges Kilroe as a director on 2017-11-29
dot icon11/12/2017
Termination of appointment of Richard Bowen Jones as a director on 2017-11-15
dot icon11/12/2017
Termination of appointment of Katharine Elizabeth Hegarty as a director on 2017-11-29
dot icon11/12/2017
Termination of appointment of Christopher John Chalkley as a director on 2017-11-29
dot icon11/12/2017
Termination of appointment of Benoit Bran Bennett as a director on 2017-11-29
dot icon29/08/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon15/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/11/2016
Termination of appointment of Robin Halpenny as a director on 2016-11-11
dot icon15/11/2016
Appointment of Mr Robin Halpenny as a director on 2016-10-26
dot icon15/11/2016
Appointment of Miss Caitlin Eleanor Bowen Telfer as a director on 2016-10-26
dot icon14/11/2016
Appointment of Mr Benoit Bran Bennett as a director on 2016-10-26
dot icon11/11/2016
Appointment of Lorna Louise Perks as a director on 2016-10-26
dot icon10/11/2016
Termination of appointment of Michael Thorne as a director on 2016-10-26
dot icon10/11/2016
Termination of appointment of Tina Hart as a director on 2016-10-26
dot icon10/11/2016
Termination of appointment of Sara Carolyn Venn as a director on 2016-10-26
dot icon10/11/2016
Termination of appointment of Miriam Delogu as a director on 2016-10-26
dot icon05/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/12/2015
Register inspection address has been changed from 15 Merrick Court Merchants Quay Bristol BS1 4RL England to 12 Cotham Road South Bristol BS6 5TZ
dot icon30/11/2015
Appointment of Mrs Susan Victoria Miller as a secretary on 2015-10-15
dot icon16/11/2015
Appointment of Ms Susan Anne Clarges Kilroe as a director on 2015-10-15
dot icon16/11/2015
Appointment of Mr Richard Bowen Jones as a director on 2015-10-15
dot icon16/11/2015
Termination of appointment of Michael Thorne as a secretary on 2015-10-15
dot icon16/11/2015
Termination of appointment of Bryan Trevor Thomas as a director on 2015-10-15
dot icon09/09/2015
Annual return made up to 2015-08-26 no member list
dot icon14/08/2015
Termination of appointment of Christopher James Carley as a director on 2015-08-10
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/05/2015
Appointment of Mr Michael Thorne as a director on 2014-12-11
dot icon08/05/2015
Appointment of Ms Sara Carolyn Venn as a director on 2014-10-16
dot icon08/05/2015
Appointment of Ms Katharine Elizabeth Hegarty as a director on 2014-10-16
dot icon08/05/2015
Termination of appointment of Jean-Francois Toh as a director on 2014-10-16
dot icon08/05/2015
Termination of appointment of Henry Michael Shaftoe as a director on 2014-10-16
dot icon10/09/2014
Annual return made up to 2014-08-26 no member list
dot icon10/09/2014
Termination of appointment of Emma Clare Dyer as a director on 2013-10-10
dot icon10/09/2014
Register(s) moved to registered inspection location 15 Merrick Court Merchants Quay Bristol BS1 4RL
dot icon10/09/2014
Appointment of Mr Jean-Francois Toh as a director on 2013-10-10
dot icon10/09/2014
Register inspection address has been changed to 15 Merrick Court Merchants Quay Bristol BS1 4RL
dot icon10/09/2014
Termination of appointment of Robin Halpenny as a director on 2014-02-10
dot icon10/09/2014
Appointment of Ms Miriam Delogu as a director on 2013-10-10
dot icon06/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/10/2013
Annual return made up to 2013-08-26 no member list
dot icon01/10/2013
Termination of appointment of Karen Van Den Berg as a director
dot icon17/07/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/11/2012
Appointment of Mr. Michael Thorne as a secretary
dot icon19/11/2012
Appointment of Miss Tina Hart as a director
dot icon19/11/2012
Appointment of Ms Emma Clare Dyer as a director
dot icon19/11/2012
Appointment of Mr. Bryan Trevor Thomas as a director
dot icon19/11/2012
Appointment of Ms Karen Nicole Van Den Berg as a director
dot icon19/11/2012
Appointment of Mr. Christopher James Carley as a director
dot icon19/11/2012
Termination of appointment of Micheal Thorne as a director
dot icon10/09/2012
Annual return made up to 2012-08-26 no member list
dot icon07/09/2012
Director's details changed for Henry Michael Shaftde on 2012-09-07
dot icon07/09/2012
Termination of appointment of Elizabeth Crew as a director
dot icon26/08/2011
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2016
dot iconLast change occurred
31/08/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/08/2016
dot iconNext account date
31/08/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perks, Lorna Louise
Director
26/10/2016 - 29/11/2017
4
Hegarty, Katharine Elizabeth
Director
16/10/2014 - 29/11/2017
3
Bauer, Katy
Director
29/11/2017 - 17/05/2018
2
Hart, Tina
Director
17/10/2012 - 26/10/2016
5
Halpenny, Robin
Director
26/10/2016 - 11/11/2016
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEARPIT IMPROVEMENT GROUP CIC

BEARPIT IMPROVEMENT GROUP CIC is an(a) Dissolved company incorporated on 26/08/2011 with the registered office located at 35 Jamaica Street, Bristol BS2 8JP. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEARPIT IMPROVEMENT GROUP CIC?

toggle

BEARPIT IMPROVEMENT GROUP CIC is currently Dissolved. It was registered on 26/08/2011 and dissolved on 23/10/2018.

Where is BEARPIT IMPROVEMENT GROUP CIC located?

toggle

BEARPIT IMPROVEMENT GROUP CIC is registered at 35 Jamaica Street, Bristol BS2 8JP.

What does BEARPIT IMPROVEMENT GROUP CIC do?

toggle

BEARPIT IMPROVEMENT GROUP CIC operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BEARPIT IMPROVEMENT GROUP CIC?

toggle

The latest filing was on 23/10/2018: Final Gazette dissolved via voluntary strike-off.