7 DEVONSHIRE VILLAS BATH (MANAGEMENT) LIMITED
Company number 02267304
- Company Overview for 7 DEVONSHIRE VILLAS BATH (MANAGEMENT) LIMITED (02267304)
- Filing history for 7 DEVONSHIRE VILLAS BATH (MANAGEMENT) LIMITED (02267304)
- People for 7 DEVONSHIRE VILLAS BATH (MANAGEMENT) LIMITED (02267304)
- More for 7 DEVONSHIRE VILLAS BATH (MANAGEMENT) LIMITED (02267304)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
29 Oct 2024 | CS01 | Confirmation statement made on 9 October 2024 with no updates | |
28 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Nov 2023 | CH01 | Director's details changed for Ms Matilda Littlejohn on 24 October 2023 | |
07 Nov 2023 | AP01 | Appointment of Ms Matilda Littlejohn as a director on 24 October 2023 | |
07 Nov 2023 | TM01 | Termination of appointment of Mark Webber as a director on 24 October 2023 | |
22 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
28 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Oct 2022 | AP01 | Appointment of Mr Mark Webber as a director on 17 October 2022 | |
16 Oct 2022 | PSC01 | Notification of John Edward Harrison as a person with significant control on 10 October 2022 | |
09 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
09 Oct 2022 | PSC07 | Cessation of Daniel Webber as a person with significant control on 7 October 2022 | |
09 Oct 2022 | AP03 | Appointment of Mr John Edward Harrison as a secretary on 7 October 2022 | |
09 Oct 2022 | TM02 | Termination of appointment of Daniel Webber as a secretary on 7 October 2022 | |
09 Oct 2022 | TM01 | Termination of appointment of Daniel Webber as a director on 7 October 2022 | |
09 Oct 2022 | CH01 | Director's details changed for Mr John Edward Harrison on 7 October 2022 | |
19 May 2022 | AD01 | Registered office address changed from 7 Devonshire Villas Entry Hill Bath BA2 4SX to 6 Greenhill Neston Corsham SN13 9RN on 19 May 2022 | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
31 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
26 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates |