- 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) |
---|---|---|---|
04 Nov 2019 | AP01 | Appointment of Mr Mark David Mitchell as a director on 19 October 2019 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
19 Jul 2018 | TM01 | Termination of appointment of Stephen Malcolm Barnwell as a director on 9 July 2018 | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
18 Jun 2016 | AP01 | Appointment of Mr Christopher James Simmons as a director on 26 May 2016 | |
11 Jun 2016 | TM01 | Termination of appointment of Gillian Ann Bunnell as a director on 30 May 2016 | |
27 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jul 2015 | AP01 | Appointment of Ms Gillian Ann Bunnell as a director on 27 February 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of Gillian Fisher as a director on 27 February 2015 | |
26 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-03-06
|
|
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Dec 2012 | AP01 | Appointment of Mr Martin James Bysh as a director | |
23 Nov 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
22 Nov 2012 | TM01 | Termination of appointment of Michael Ross as a director | |
30 Oct 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
02 Dec 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
01 Dec 2011 | TM02 | Termination of appointment of William Garvey as a secretary | |
01 Dec 2011 | AD02 | Register inspection address has been changed from C/O W S Garvey Flat 6, 25 Green Park Bath BA1 1HZ United Kingdom |