Advanced company searchLink opens in new window

DRAYCOTT COURT (BATH) LIMITED

Company number 01239960

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)
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