- Company Overview for 29 GREEN PARK (BATH) LIMITED (01372999)
- Filing history for 29 GREEN PARK (BATH) LIMITED (01372999)
- People for 29 GREEN PARK (BATH) LIMITED (01372999)
- More for 29 GREEN PARK (BATH) LIMITED (01372999)
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) |
---|---|---|---|
08 Jan 2019 | AD01 | Registered office address changed from Oakside House 35 Oakfield Road Clifton Bristol to 29 Alma Vale Road Bristol BS8 2HL on 8 January 2019 | |
02 Nov 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
05 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Nov 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
02 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Oct 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
26 Aug 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
15 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
05 Aug 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
30 Jul 2015 | AP03 | Appointment of Mr Roger Charles Bryan as a secretary on 1 April 2013 | |
30 Jul 2015 | TM02 | Termination of appointment of Richard Harry Knowles as a secretary on 1 April 2013 | |
21 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
27 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
02 Oct 2013 | TM01 | Termination of appointment of Beverly Davies as a director | |
03 Apr 2013 | AD01 | Registered office address changed from 29 Green Park Bath Avon BA1 1HZ on 3 April 2013 | |
03 Apr 2013 | CH03 | Secretary's details changed for Mr Richard Harry Knowles on 1 April 2013 | |
12 Sep 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
01 Jun 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
14 Sep 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
26 Jul 2011 | CH01 | Director's details changed for Claire Lodge on 25 July 2011 | |
25 May 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
09 Oct 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
09 Oct 2010 | CH01 | Director's details changed for Claire Lodge on 8 September 2010 |