- 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) |
---|---|---|---|
28 Dec 2020 | TM02 | Termination of appointment of Andrew Howard Pepperdine as a secretary on 22 September 2020 | |
28 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 May 2020 | TM01 | Termination of appointment of Marion Irene Gibbs as a director on 5 May 2020 | |
11 May 2020 | TM01 | Termination of appointment of Roy Edward Greenhalf as a director on 5 May 2020 | |
11 May 2020 | AD01 | Registered office address changed from 17 Clan House Sydney Road Bath BA2 6NS to Flat 1 Clan House Sydney Road Bath BA2 6NS on 11 May 2020 | |
01 May 2020 | AP01 | Appointment of Mr Andrew Howard Pepperdine as a director on 29 April 2020 | |
01 May 2020 | AP01 | Appointment of Mr Nicholas Peter Lennard as a director on 29 April 2020 | |
01 May 2020 | AP03 | Appointment of Mr Andrew Howard Pepperdine as a secretary on 29 April 2020 | |
27 Apr 2020 | TM01 | Termination of appointment of Susan Ann Carter as a director on 27 April 2020 | |
27 Apr 2020 | TM02 | Termination of appointment of Susan Ann Carter as a secretary on 27 April 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
13 Mar 2020 | AP01 | Appointment of Mr Archie Munro as a director on 12 March 2020 | |
19 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
31 Aug 2019 | TM01 | Termination of appointment of Susan Borries as a director on 18 July 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
17 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
01 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 May 2017 | AP01 | Appointment of Mr Roy Edward Greenhalf as a director on 5 May 2017 | |
23 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
12 Mar 2017 | AP01 | Appointment of Mr Roy Edward Greenhalf as a director on 27 February 2017 | |
15 Sep 2016 | TM01 | Termination of appointment of Margaret Elisabeth Abrams as a director on 27 April 2016 | |
02 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |