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)
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with updates
16 Oct 2019 AA Micro company accounts made up to 30 June 2019
25 Sep 2019 TM01 Termination of appointment of Samuel David Goldsmith as a director on 25 September 2019
15 Aug 2019 AP04 Appointment of Adam Church Ltd as a secretary on 2 August 2019
15 Aug 2019 TM02 Termination of appointment of Adam Church as a secretary on 2 August 2019
06 Feb 2019 AP03 Appointment of Mr Adam Church as a secretary on 6 February 2019
06 Feb 2019 TM02 Termination of appointment of Samuel David Goldsmith as a secretary on 6 February 2019
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
04 Feb 2019 CH01 Director's details changed for Sarah Witherspoon on 4 February 2019
04 Feb 2019 CH01 Director's details changed for Ms Jane Toplis on 4 February 2019
04 Feb 2019 CH01 Director's details changed for Mr Peter Tiernan on 4 February 2019
04 Feb 2019 CH01 Director's details changed for Mr Samuel David Goldsmith on 4 February 2019
04 Feb 2019 CH03 Secretary's details changed for Mr Samuel David Goldsmith on 4 February 2019
04 Feb 2019 CH01 Director's details changed for Ms Jennifer Frayling on 4 February 2019
04 Feb 2019 AD01 Registered office address changed from 141 Englishcombe Lane Bath BA2 2EL to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 4 February 2019
17 Sep 2018 AA Micro company accounts made up to 30 June 2018
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
21 Aug 2017 AA Micro company accounts made up to 30 June 2017
08 May 2017 AP01 Appointment of Ms Jennifer Frayling as a director on 24 April 2017
08 May 2017 AP01 Appointment of Mr Peter Tiernan as a director on 24 April 2017
06 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
19 Dec 2016 CH01 Director's details changed for Ms Jane Toplis on 5 December 2016
19 Dec 2016 AP01 Appointment of Ms Jane Toplis as a director on 31 October 2016
19 Dec 2016 TM01 Termination of appointment of Joan Rosemary Heal as a director on 31 October 2016
12 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016