- Company Overview for DRAYCOTT COURT (BATH) LIMITED (01239960)
- Filing history for DRAYCOTT COURT (BATH) LIMITED (01239960)
- People for DRAYCOTT COURT (BATH) LIMITED (01239960)
- More for DRAYCOTT COURT (BATH) LIMITED (01239960)
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) |
---|---|---|---|
06 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with updates | |
23 Jul 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
07 Jun 2024 | AP04 | Appointment of Oval (765) Ltd T/a West of England Estates as a secretary on 1 June 2024 | |
07 Jun 2024 | TM02 | Termination of appointment of West of England Estate Management Ltd as a secretary on 1 June 2024 | |
07 Dec 2023 | CS01 | Confirmation statement made on 4 November 2023 with updates | |
27 Jul 2023 | AP04 | Appointment of West of England Estate Management Ltd as a secretary on 27 July 2023 | |
27 Jul 2023 | TM02 | Termination of appointment of Sarah Dedakis as a secretary on 27 July 2023 | |
27 Jul 2023 | AD01 | Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to 1 Belmont Bath BA1 5DZ on 27 July 2023 | |
21 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
25 Feb 2023 | AP01 | Appointment of Mr Ralph Leonard Freer as a director on 25 February 2023 | |
25 Feb 2023 | TM01 | Termination of appointment of Ronald Harry Wheeler as a director on 25 February 2023 | |
24 Nov 2022 | AD01 | Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on 24 November 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with updates | |
31 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
29 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 Aug 2021 | AD01 | Registered office address changed from 3 Chapel Row Bath BA1 1HN England to 4 Chapel Row Bath BA1 1HN on 16 August 2021 | |
16 Aug 2021 | CH03 | Secretary's details changed for Ms Sarah Dedakis on 16 August 2021 | |
07 Aug 2021 | AP01 | Appointment of Mrs Christina Anne Drummond as a director on 1 August 2021 | |
07 Aug 2021 | TM01 | Termination of appointment of John Robert Luxford as a director on 30 July 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with updates | |
23 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
24 Aug 2020 | TM02 | Termination of appointment of Paul Martin Perry as a secretary on 24 August 2020 | |
24 Aug 2020 | AP03 | Appointment of Ms Sarah Dedakis as a secretary on 24 August 2020 | |
24 Aug 2020 | AD01 | Registered office address changed from 1 Belmont Bath BA1 5DZ to 3 Chapel Row Bath BA1 1HN on 24 August 2020 | |
27 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 |