OLD ORCHARD (BATH) MANAGEMENT LIMITED
Company number 02662357
- Company Overview for OLD ORCHARD (BATH) MANAGEMENT LIMITED (02662357)
- Filing history for OLD ORCHARD (BATH) MANAGEMENT LIMITED (02662357)
- People for OLD ORCHARD (BATH) MANAGEMENT LIMITED (02662357)
- More for OLD ORCHARD (BATH) MANAGEMENT LIMITED (02662357)
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) |
---|---|---|---|
22 Nov 2024 | AP01 | Appointment of Dr Gary Wooliston as a director on 22 November 2024 | |
21 Nov 2024 | CS01 | Confirmation statement made on 12 November 2024 with no updates | |
23 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with updates | |
26 Sep 2023 | TM01 | Termination of appointment of Allan George Parker as a director on 26 September 2023 | |
26 Sep 2023 | TM01 | Termination of appointment of Jonathan James Fowler as a director on 26 September 2023 | |
22 Mar 2023 | AA | Micro company accounts made up to 30 November 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
17 Jan 2022 | AA | Micro company accounts made up to 30 November 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with updates | |
07 Sep 2021 | CH03 | Secretary's details changed for Mr Mark Garrett on 7 September 2021 | |
07 Sep 2021 | AD01 | Registered office address changed from Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA England to Unit 23 Leafield Industrial Estate Neston Corsham Wiltshire SN13 9RS on 7 September 2021 | |
03 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
21 Jun 2021 | AP01 | Appointment of Mr Jonathan James Fowler as a director on 8 June 2021 | |
16 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
04 Dec 2019 | AA | Micro company accounts made up to 30 November 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with updates | |
10 Oct 2019 | AP01 | Appointment of Mr Nicholas Ellison Howard Newton as a director on 7 October 2019 | |
08 Feb 2019 | AA | Micro company accounts made up to 30 November 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
03 Oct 2018 | AD01 | Registered office address changed from C/O Mark Garrett Chartered Accountant First Floor 11 Laura Place Bath BA2 4BL to Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA on 3 October 2018 | |
09 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
29 Jan 2018 | TM01 | Termination of appointment of Ian Peter Jones as a director on 20 December 2017 | |
29 Jan 2018 | TM01 | Termination of appointment of Clive Frederick Invest as a director on 20 December 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates |