15 THE VINEYARDS BATH (MANAGEMENT) LIMITED
Company number 02008773
- Company Overview for 15 THE VINEYARDS BATH (MANAGEMENT) LIMITED (02008773)
- Filing history for 15 THE VINEYARDS BATH (MANAGEMENT) LIMITED (02008773)
- People for 15 THE VINEYARDS BATH (MANAGEMENT) LIMITED (02008773)
- More for 15 THE VINEYARDS BATH (MANAGEMENT) LIMITED (02008773)
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) |
---|---|---|---|
09 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
04 Sep 2019 | TM01 | Termination of appointment of Ivan Pascoe as a director on 4 September 2019 | |
29 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
14 May 2019 | AP01 | Appointment of Mr Toby Richard Britton as a director on 11 May 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
06 Sep 2018 | AA | Micro company accounts made up to 30 November 2017 | |
31 Aug 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
30 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
03 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
04 Dec 2016 | AP01 | Appointment of Mr Steven Alexander William Wicker as a director on 3 December 2016 | |
04 Dec 2016 | TM01 | Termination of appointment of Peter Frederick Shipley Wicker as a director on 3 December 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
28 Jul 2016 | AP03 | Appointment of Mr Richard James Mills as a secretary on 28 July 2016 | |
28 Jul 2016 | AD01 | Registered office address changed from 141 Englishcombe Lane Bath BA2 2EL to Clays End Barn Newton St. Loe Bath BA2 9DE on 28 July 2016 | |
10 May 2016 | AR01 | Annual return made up to 10 April 2016 no member list | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
12 May 2015 | AR01 | Annual return made up to 10 April 2015 no member list | |
12 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 Sep 2014 | AD01 | Registered office address changed from 29 James Street West Bath BA1 2BT to 141 Englishcombe Lane Bath BA2 2EL on 10 September 2014 | |
08 May 2014 | AR01 | Annual return made up to 10 April 2014 no member list | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
01 Aug 2013 | AR01 | Annual return made up to 10 April 2013 no member list | |
31 Jul 2013 | AP01 | Appointment of Ms Hannah Smith as a director on 8 March 2013 | |
31 Jul 2013 | TM01 | Termination of appointment of Harry George Yates as a director on 8 March 2013 |