- Company Overview for 25 & 26 GREEN PARK (BATH) LIMITED (01587471)
- Filing history for 25 & 26 GREEN PARK (BATH) LIMITED (01587471)
- People for 25 & 26 GREEN PARK (BATH) LIMITED (01587471)
- More for 25 & 26 GREEN PARK (BATH) LIMITED (01587471)
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) |
---|---|---|---|
26 Nov 2024 | CS01 | Confirmation statement made on 22 November 2024 with no updates | |
23 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
22 Nov 2023 | CS01 | Confirmation statement made on 22 November 2023 with updates | |
25 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Sep 2023 | AP01 | Appointment of Ms Keri Johnson as a director on 1 March 2023 | |
31 Aug 2023 | TM01 | Termination of appointment of Mark David Mitchell as a director on 1 March 2023 | |
23 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
22 Dec 2022 | TM01 | Termination of appointment of Gillian Ann Bonnick as a director on 24 July 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
23 Nov 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
18 Nov 2021 | AP01 | Appointment of Mr Stijn Wuyts as a director on 5 May 2021 | |
17 Nov 2021 | TM01 | Termination of appointment of Martin James Bysh as a director on 5 May 2021 | |
08 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Oct 2021 | AD01 | Registered office address changed from C/O William Husthwaite 2 Queen Mary Court Falmouth Cornwall TR11 4SX England to 7 Northumberland Buildings Bath Somerset BA1 2JB on 27 October 2021 | |
19 Oct 2021 | CH03 | Secretary's details changed for William Husthwaite on 19 October 2021 | |
19 Oct 2021 | CH01 | Director's details changed for Mr William Husthwaite on 19 October 2021 | |
14 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
11 Feb 2020 | TM02 | Termination of appointment of Andrew Noel Brickman as a secretary on 31 December 2019 | |
11 Feb 2020 | TM02 | Termination of appointment of a secretary | |
10 Feb 2020 | AD01 | Registered office address changed from C/O Noel Brickman 14 st. Marks Road Bath BA2 4PA to C/O William Husthwaite 2 Queen Mary Court Falmouth Cornwall TR11 4SX on 10 February 2020 | |
10 Feb 2020 | AP03 | Appointment of William Husthwaite as a secretary on 1 January 2020 | |
10 Feb 2020 | CH01 | Director's details changed for Mr William Husthwaite on 29 November 2019 | |
27 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates |