- Company Overview for 9 KENSINGTON PLACE (BATH) LIMITED (01879764)
- Filing history for 9 KENSINGTON PLACE (BATH) LIMITED (01879764)
- People for 9 KENSINGTON PLACE (BATH) LIMITED (01879764)
- More for 9 KENSINGTON PLACE (BATH) LIMITED (01879764)
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) |
---|---|---|---|
03 Feb 2025 | AA | Micro company accounts made up to 31 December 2024 | |
15 Jan 2025 | AP01 | Appointment of Ms Eilidh Ferguson as a director on 15 January 2025 | |
15 Jan 2025 | TM01 | Termination of appointment of Priscilla Theone Elton as a director on 15 January 2025 | |
28 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
20 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
15 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with updates | |
13 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with updates | |
10 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with updates | |
23 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Jun 2020 | CS01 | Confirmation statement made on 6 May 2020 with updates | |
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with updates | |
25 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with updates | |
03 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
28 Jun 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
28 Jun 2017 | AD01 | Registered office address changed from C/O Adrian Dingle Hill Cote Box Hill Nr Corsham Wiltshire SN13 8EX United Kingdom to Hill Cottage Box Hill Nr Corsham Wiltshire SN13 8EX on 28 June 2017 | |
13 Feb 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
19 Jul 2016 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Adrian Dingle Hill Cote Box Hill Nr Corsham Wiltshire SN13 8EX on 19 July 2016 | |
18 Jul 2016 | TM02 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 12 July 2016 | |
22 Jun 2016 | AP01 | Appointment of Mr Adrian George Dingle as a director on 20 June 2016 |