- 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) |
---|---|---|---|
22 Aug 2016 | TM01 | Termination of appointment of Jennifer Frayling as a director on 8 August 2016 | |
29 Mar 2016 | AP01 | Appointment of Mr Samuel David Goldsmith as a director on 6 February 2016 | |
24 Feb 2016 | TM01 | Termination of appointment of Peter Tiernan as a director on 6 February 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Feb 2015 | AP01 | Appointment of Ms Jennifer Frayling as a director on 4 November 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Jul 2014 | AP03 | Appointment of Mr Samuel David Goldsmith as a secretary | |
02 Jul 2014 | TM02 | Termination of appointment of Jennifer Frayling as a secretary | |
17 Apr 2014 | AD01 | Registered office address changed from 29 James Street West Bath BA1 2BT on 17 April 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
17 Aug 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
16 Jun 2011 | AD01 | Registered office address changed from 16 Abbey Churchyard Bath Avon BA1 1LY on 16 June 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
06 Sep 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
23 Apr 2010 | CH01 | Director's details changed for Sarah Witherspoon on 17 March 2010 | |
23 Apr 2010 | CH01 | Director's details changed for Joan Rosemary Heal on 17 March 2010 | |
23 Apr 2010 | CH01 | Director's details changed for Peter Tiernan on 17 March 2010 | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 30 June 2009 |