- Company Overview for 5 CLEVELAND TERRACE (BATH)LIMITED (01537677)
- Filing history for 5 CLEVELAND TERRACE (BATH)LIMITED (01537677)
- People for 5 CLEVELAND TERRACE (BATH)LIMITED (01537677)
- More for 5 CLEVELAND TERRACE (BATH)LIMITED (01537677)
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) |
---|---|---|---|
10 Oct 2014 | AD01 | Registered office address changed from C/O Chilton Estate Management Ltd 6 Gay Street Bath Bath and North East Somerset BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 10 October 2014 | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Jul 2014 | TM01 | Termination of appointment of Timothy Snell as a director on 6 June 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
24 Jan 2013 | CH03 | Secretary's details changed for Mrs Deborah Mary Velleman on 31 December 2012 | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
19 Jan 2011 | CH01 | Director's details changed for Frances Elizabeth Ralli on 30 December 2010 | |
17 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Apr 2010 | CH01 | Director's details changed for Mr Timothy Snell on 1 October 2009 | |
27 Apr 2010 | CH01 | Director's details changed for Frances Elizabeth Ralli on 1 October 2009 | |
19 Mar 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed | |
19 Mar 2010 | CH01 | Director's details changed for Mr Timothy Snell on 1 October 2009 | |
19 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
29 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
23 Jan 2008 | 363a | Return made up to 31/12/07; full list of members | |
13 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
04 Jan 2007 | 363a | Return made up to 31/12/06; full list of members | |
04 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 |