- Company Overview for ATTEWELL COURT LIMITED (01476927)
- Filing history for ATTEWELL COURT LIMITED (01476927)
- People for ATTEWELL COURT LIMITED (01476927)
- More for ATTEWELL COURT LIMITED (01476927)
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) |
---|---|---|---|
15 Jan 2025 | AA | Micro company accounts made up to 30 June 2024 | |
02 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with updates | |
20 Nov 2024 | TM01 | Termination of appointment of Peter Tiernan as a director on 19 November 2024 | |
14 Sep 2024 | RP04CS01 | Second filing of Confirmation Statement dated 29 January 2024 | |
15 May 2024 | RP04CS01 | Second filing of Confirmation Statement dated 29 January 2024 | |
28 Feb 2024 | TM01 | Termination of appointment of Harry Speller as a director on 28 February 2024 | |
30 Jan 2024 | CS01 |
Confirmation statement made on 29 January 2024 with no updates
|
|
30 Jan 2024 | AP04 | Appointment of Bath Leasehold Management Ltd as a secretary on 30 January 2024 | |
30 Jan 2024 | AD01 | Registered office address changed from 1 Belmont Bath BA1 5DZ United Kingdom to 9 Margarets Buildings Bath BA1 2LP on 30 January 2024 | |
06 Nov 2023 | TM02 | Termination of appointment of Paul Martin Perry as a secretary on 1 November 2023 | |
29 Oct 2023 | AA | Micro company accounts made up to 30 June 2023 | |
27 Mar 2023 | TM01 | Termination of appointment of Glynis Gurney as a director on 27 March 2023 | |
23 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
10 Feb 2023 | AP01 | Appointment of Mr Harry Speller as a director on 9 February 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
17 Jun 2022 | AP01 | Appointment of Glynis Gurney as a director on 17 June 2022 | |
29 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
18 Jan 2022 | AP01 | Appointment of Douglas Retallack Thompson as a director on 18 January 2022 | |
21 Oct 2021 | TM01 | Termination of appointment of Jennifer Frayling as a director on 21 October 2021 | |
18 Mar 2021 | AP03 | Appointment of Paul Martin Perry as a secretary on 5 March 2021 | |
18 Mar 2021 | TM02 | Termination of appointment of Adam Church Ltd as a secretary on 5 March 2021 | |
18 Mar 2021 | AD01 | Registered office address changed from 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to 1 Belmont Bath BA1 5DZ on 18 March 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
03 Sep 2020 | AA | Micro company accounts made up to 30 June 2020 |