Advanced company searchLink opens in new window

CLAN HOUSE (BATH) LIMITED

Company number 01114778

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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