- Company Overview for 52 NEW KING STREET (BATH) LIMITED (01850867)
- Filing history for 52 NEW KING STREET (BATH) LIMITED (01850867)
- People for 52 NEW KING STREET (BATH) LIMITED (01850867)
- More for 52 NEW KING STREET (BATH) LIMITED (01850867)
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) |
---|---|---|---|
20 Jan 2025 | TM01 | Termination of appointment of Vivien Frances Dunne as a director on 10 January 2025 | |
24 Dec 2024 | AP01 | Appointment of Mr Dejan Markovic as a director on 24 December 2024 | |
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
22 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
25 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
06 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
01 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
29 Feb 2016 | TM01 | Termination of appointment of Freyja Kate Prentice as a director on 4 February 2016 | |
13 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
02 Nov 2015 | AR01 | Annual return made up to 31 October 2015 no member list | |
02 Nov 2015 | AD02 | Register inspection address has been changed from Hobthrush Laflouder Fields Mullion Cornwall TR12 7HR United Kingdom to 52 New King Street Flat 4 Bath BA1 2BN | |
10 Aug 2015 | CH01 | Director's details changed for Michiela Jane Page on 1 October 2009 |