- Company Overview for M. & C. HOLDINGS (BATH) LIMITED (01081803)
- Filing history for M. & C. HOLDINGS (BATH) LIMITED (01081803)
- People for M. & C. HOLDINGS (BATH) LIMITED (01081803)
- Registers for M. & C. HOLDINGS (BATH) LIMITED (01081803)
- More for M. & C. HOLDINGS (BATH) LIMITED (01081803)
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) |
---|---|---|---|
05 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
28 May 2024 | AA | Accounts for a small company made up to 31 August 2023 | |
27 Feb 2024 | AP01 | Appointment of Mrs Ann Catherine Clarkson as a director on 13 February 2024 | |
19 Dec 2023 | TM01 | Termination of appointment of Simon Geoffrey Clarkson as a director on 5 December 2023 | |
15 Sep 2023 | AP01 | Appointment of Mrs Susan Mannings as a director on 12 September 2023 | |
15 Sep 2023 | AP01 | Appointment of Mr Simon Geoffrey Clarkson as a director on 12 September 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
26 May 2023 | AA | Accounts for a small company made up to 31 August 2022 | |
24 May 2023 | TM01 | Termination of appointment of William Anthony Mannings as a director on 15 May 2023 | |
22 Jul 2022 | CH01 | Director's details changed for Mr Terence Peter Knowles on 30 April 2020 | |
22 Jul 2022 | CH03 | Secretary's details changed for Mr Terence Peter Knowles on 30 April 2020 | |
09 Jun 2022 | PSC01 | Notification of Ann Clarkson as a person with significant control on 9 July 2021 | |
09 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
09 Jun 2022 | PSC07 | Cessation of Alan Geoffrey Ellis Clarkson as a person with significant control on 9 July 2021 | |
30 May 2022 | AA | Accounts for a small company made up to 31 August 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
04 Jun 2021 | AD02 | Register inspection address has been changed from Highview Buckland Dinham Frome Somerset BA11 2QP England to Bramley Farm Bath Road Oakhill Radstock BA3 5AF | |
25 May 2021 | AA | Accounts for a small company made up to 31 August 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
05 Jun 2020 | AA | Accounts for a small company made up to 31 August 2019 | |
16 Oct 2019 | PSC04 | Change of details for Mr Alan Geoffrey Ellis Clarkson as a person with significant control on 1 October 2019 | |
04 Oct 2019 | TM01 | Termination of appointment of Alan Geoffrey Ellis Clarkson as a director on 3 August 2019 | |
14 Jun 2019 | AD03 | Register(s) moved to registered inspection location Highview Buckland Dinham Frome Somerset BA11 2QP | |
14 Jun 2019 | AD02 | Register inspection address has been changed to Highview Buckland Dinham Frome Somerset BA11 2QP | |
13 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates |