- Company Overview for CLAN HOUSE (BATH) LIMITED (01114778)
- Filing history for CLAN HOUSE (BATH) LIMITED (01114778)
- People for CLAN HOUSE (BATH) LIMITED (01114778)
- More for CLAN HOUSE (BATH) LIMITED (01114778)
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) |
---|---|---|---|
14 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
14 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with updates | |
13 May 2024 | TM01 | Termination of appointment of Andrew Howard Pepperdine as a director on 8 May 2024 | |
09 Feb 2024 | AD01 | Registered office address changed from Flat 21 Sydney Road Bath BA2 6NS England to Flat 21 Clan House Sydney Road Bath BA2 6NS on 9 February 2024 | |
09 Feb 2024 | AD01 | Registered office address changed from Flat 10 Clan House Sydney Road Bath BA2 6NS England to Flat 21 Sydney Road Bath BA2 6NS on 9 February 2024 | |
02 Jan 2024 | AP03 | Appointment of Mr Charles Richard Lorimer Wilson as a secretary on 1 January 2024 | |
01 Jan 2024 | TM02 | Termination of appointment of Nicholas Peter Lennard as a secretary on 31 December 2023 | |
10 Nov 2023 | MA | Memorandum and Articles of Association | |
10 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
18 Aug 2023 | CS01 | Confirmation statement made on 3 June 2023 with updates | |
03 Jun 2023 | AP01 | Appointment of Mr Charles Richard Lorimer Wilson as a director on 5 May 2023 | |
02 Jun 2023 | TM01 | Termination of appointment of Archie Munro as a director on 5 May 2023 | |
02 Jun 2023 | TM01 | Termination of appointment of John Grant Ferrie as a director on 5 May 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
13 Apr 2023 | TM01 | Termination of appointment of Jeffrey George Watson as a director on 6 May 2022 | |
04 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
14 Jan 2022 | AP01 | Appointment of Mrs Susan Mary Havenhand as a director on 14 January 2022 | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 Jun 2021 | TM01 | Termination of appointment of Roy Edward Greenhalf as a director on 20 June 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
02 Jan 2021 | AP01 | Appointment of Mr Timothy Roger Eggington as a director on 22 September 2020 | |
28 Dec 2020 | AP03 | Appointment of Mr Nicholas Peter Lennard as a secretary on 22 September 2020 | |
28 Dec 2020 | AD01 | Registered office address changed from Flat 1 Clan House Sydney Road Bath BA2 6NS England to Flat 10 Clan House Sydney Road Bath BA2 6NS on 28 December 2020 |