11 NORFOLK CRESCENT (BATH) LIMITED
Company number 01597522
- Company Overview for 11 NORFOLK CRESCENT (BATH) LIMITED (01597522)
- Filing history for 11 NORFOLK CRESCENT (BATH) LIMITED (01597522)
- People for 11 NORFOLK CRESCENT (BATH) LIMITED (01597522)
- More for 11 NORFOLK CRESCENT (BATH) LIMITED (01597522)
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) |
---|---|---|---|
05 Feb 2025 | AA | Micro company accounts made up to 31 May 2024 | |
16 Oct 2024 | AP01 | Appointment of Mr Ian Woodhouse as a director on 10 October 2024 | |
10 Sep 2024 | CS01 | Confirmation statement made on 10 September 2024 with no updates | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
22 Jan 2024 | RP04CS01 | Second filing of Confirmation Statement dated 10 September 2023 | |
25 Sep 2023 | AP01 | Appointment of Mr Daniel Perry as a director on 25 September 2023 | |
10 Sep 2023 | CS01 |
Confirmation statement made on 10 September 2023 with updates
|
|
12 Apr 2023 | TM01 | Termination of appointment of Linda Anne Holland as a director on 11 April 2023 | |
24 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
25 Nov 2022 | AD01 | Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on 25 November 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
25 Aug 2022 | AP01 | Appointment of Miss Stephanie Ellen Woodhouse as a director on 25 August 2022 | |
11 Jul 2022 | TM01 | Termination of appointment of Michael Francis Lake as a director on 11 July 2022 | |
20 Jun 2022 | AP04 | Appointment of Bath Leasehold Management Ltd as a secretary on 20 June 2022 | |
20 Jun 2022 | AD01 | Registered office address changed from 4 Bladud Buildings, Bath Bladud Buildings Bath BA1 5LS England to 4 Chapel Row Bath BA1 1HN on 20 June 2022 | |
21 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
04 Nov 2021 | AD01 | Registered office address changed from 11 Norfolk Crescent Bath BA1 2BE to 4 Bladud Buildings, Bath Bladud Buildings Bath BA1 5LS on 4 November 2021 | |
04 Nov 2021 | AP01 | Appointment of Mr Ivan Freeman as a director on 4 November 2021 | |
04 Nov 2021 | TM01 | Termination of appointment of Timothy David Mander as a director on 31 May 2021 | |
22 Oct 2021 | TM01 | Termination of appointment of Dougal Adam Freeman as a director on 1 April 2021 | |
20 Apr 2021 | CH01 | Director's details changed for Mrs Simmone Marie Hewett on 20 April 2021 | |
20 Apr 2021 | TM02 | Termination of appointment of Michael Francis Lake as a secretary on 24 March 2021 | |
26 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
18 Sep 2020 | AA | Micro company accounts made up to 31 May 2020 |