7 GROSVENOR PLACE BATH MANAGEMENT COMPANY LIMITED
Company number 01941820
- Company Overview for 7 GROSVENOR PLACE BATH MANAGEMENT COMPANY LIMITED (01941820)
- Filing history for 7 GROSVENOR PLACE BATH MANAGEMENT COMPANY LIMITED (01941820)
- People for 7 GROSVENOR PLACE BATH MANAGEMENT COMPANY LIMITED (01941820)
- More for 7 GROSVENOR PLACE BATH MANAGEMENT COMPANY LIMITED (01941820)
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) |
---|---|---|---|
19 Feb 2018 | CS01 |
Confirmation statement made on 18 February 2018 with updates
|
|
14 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Sep 2017 | CH01 | Director's details changed for Miss Jessie Helen Victoria Kennedy on 12 August 2017 | |
14 Sep 2017 | AP01 | Appointment of Miss Nathalie Anne Kelly as a director on 12 August 2016 | |
14 Sep 2017 | AP01 | Appointment of Mr Alexander Daniel Leadbeater as a director on 12 August 2016 | |
24 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
10 Mar 2016 | TM01 | Termination of appointment of Mildred Ann Matthews as a director on 23 January 2016 | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 May 2015 | AP01 | Appointment of Miss Jessie Helen Victoria Kennedy as a director on 31 March 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of Christopher Andrew Spragg as a director on 31 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 May 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Aug 2013 | TM02 | Termination of appointment of Justin Owen as a secretary | |
13 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2013 | AP01 | Appointment of Mrs Theresa Agnes Franklin as a director | |
11 Jul 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
11 Jul 2013 | TM01 | Termination of appointment of Justin Owen as a director | |
18 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Apr 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |