- 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) |
---|---|---|---|
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 |