- Company Overview for ST.STEPHENS COURT(BATH)LIMITED (00973146)
- Filing history for ST.STEPHENS COURT(BATH)LIMITED (00973146)
- People for ST.STEPHENS COURT(BATH)LIMITED (00973146)
- More for ST.STEPHENS COURT(BATH)LIMITED (00973146)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jun 2024 | TM01 | Termination of appointment of Eleanor Paulina Household as a director on 18 June 2024 | |
08 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Dec 2023 | AP01 | Appointment of Ms Eleanor Paulina Household as a director on 27 December 2023 | |
27 Dec 2023 | TM01 | Termination of appointment of Joanna Wilkinson as a director on 27 December 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with updates | |
07 Jun 2023 | AP01 | Appointment of Mrs Alison Garcia Levy as a director on 6 June 2023 | |
06 Jun 2023 | AP01 | Appointment of Miss Rebecca Garcia Levy as a director on 6 June 2023 | |
31 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 May 2023 | TM01 | Termination of appointment of Margot Isobel Harrison as a director on 28 April 2023 | |
14 Nov 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
19 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
08 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
08 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
05 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
01 Jun 2018 | TM02 | Termination of appointment of Gervase Antony Manfred O'donovan as a secretary on 4 May 2018 | |
18 May 2018 | AD01 | Registered office address changed from Archway House Spring Gardens Road Bath BA2 6PW England to 2 st. Stephens Court Lansdown Bath Bans BA1 5PG on 18 May 2018 | |
18 May 2018 | AP03 | Appointment of Andre Radosinski as a secretary on 4 May 2018 | |
02 Mar 2018 | AD01 | Registered office address changed from Blenheim House Henry Street Bath BA1 1JR to Archway House Spring Gardens Road Bath BA2 6PW on 2 March 2018 | |
23 Oct 2017 | TM01 | Termination of appointment of Jean Elizabeth Moore as a director on 13 April 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates |