4 LOWER OLDFIELD PARK (BATH) MANAGEMENT COMPANY LIMITED
Company number 02311526
- Company Overview for 4 LOWER OLDFIELD PARK (BATH) MANAGEMENT COMPANY LIMITED (02311526)
- Filing history for 4 LOWER OLDFIELD PARK (BATH) MANAGEMENT COMPANY LIMITED (02311526)
- People for 4 LOWER OLDFIELD PARK (BATH) MANAGEMENT COMPANY LIMITED (02311526)
- More for 4 LOWER OLDFIELD PARK (BATH) MANAGEMENT COMPANY LIMITED (02311526)
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 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Nov 2013 | AP01 | Appointment of Mr Philip Michael Aylward as a director | |
08 Nov 2013 | TM01 | Termination of appointment of Giuseppe Garzia as a director | |
01 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
20 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 May 2012 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
09 May 2012 | CH01 | Director's details changed for Craig Wall on 9 May 2012 | |
09 May 2012 | CH01 | Director's details changed for Heather Ruth Whittaker on 9 May 2012 | |
09 May 2012 | CH01 | Director's details changed for Giuseppe Garzia on 9 May 2012 | |
20 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Jun 2011 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
20 Jun 2011 | CH01 | Director's details changed for Craig Wall on 16 May 2011 | |
20 Jun 2011 | CH01 | Director's details changed for Giuseppe Garzia on 16 May 2011 | |
20 Jun 2011 | TM01 | Termination of appointment of Peter Jennings as a director | |
20 Jun 2011 | AP01 | Appointment of Dr Michael Peter Gregory Pepper as a director | |
20 Jun 2011 | TM02 | Termination of appointment of Giuseppe Garzia as a secretary | |
20 Jun 2011 | AP03 | Appointment of Dr Michael Peter Gregory Pepper as a secretary | |
20 Jun 2011 | AD01 | Registered office address changed from 4 Lower Oldfield Park Bath Somerset BA2 3HL on 20 June 2011 | |
15 Jun 2011 | RT01 | Administrative restoration application | |
05 Apr 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2009 | 288b | Appointment terminated secretary peter jennings |