25 GREAT PULTENEY STREET (BATH) LIMITED
Company number 02123121
- Company Overview for 25 GREAT PULTENEY STREET (BATH) LIMITED (02123121)
- Filing history for 25 GREAT PULTENEY STREET (BATH) LIMITED (02123121)
- People for 25 GREAT PULTENEY STREET (BATH) LIMITED (02123121)
- More for 25 GREAT PULTENEY STREET (BATH) LIMITED (02123121)
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) |
---|---|---|---|
15 Sep 2015 | TM01 | Termination of appointment of Margaret Helen Townley as a director on 30 July 2015 | |
02 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Oct 2014 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 | |
13 Oct 2014 | TM02 | Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 | |
13 Oct 2014 | AD01 | Registered office address changed from 6 Gay Street Bath Banes BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 13 October 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
20 Feb 2014 | AP01 | Appointment of Margaret Helen Townley as a director | |
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
22 Apr 2013 | CH03 | Secretary's details changed for Mrs Deborah Mary Velleman on 31 March 2013 | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Jul 2011 | TM01 | Termination of appointment of Robert Ward as a director | |
26 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Mr John Andrew Reid on 1 October 2009 | |
07 Apr 2010 | CH01 | Director's details changed for Robert Ward on 1 October 2009 | |
07 Apr 2010 | CH01 | Director's details changed for Mr David Arthur Clifton on 1 October 2009 | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Apr 2009 | 363a | Return made up to 31/03/09; full list of members | |
04 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |