Advanced company searchLink opens in new window

ATTEWELL COURT LIMITED

Company number 01476927

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)
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
  • ANNOTATION Clarification a second filed CS01 (Capital and Shareholders) was filed on 14/09/24
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