- Company Overview for 3 WALCOT PARADE LIMITED (02719906)
- Filing history for 3 WALCOT PARADE LIMITED (02719906)
- People for 3 WALCOT PARADE LIMITED (02719906)
- More for 3 WALCOT PARADE LIMITED (02719906)
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) |
---|---|---|---|
10 Jan 2025 | TM01 | Termination of appointment of Rupert Alan Grierson as a director on 10 January 2025 | |
10 Jul 2024 | AA | Micro company accounts made up to 30 June 2024 | |
06 Jul 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
14 Apr 2024 | AA | Micro company accounts made up to 30 June 2023 | |
17 Jul 2023 | TM02 | Termination of appointment of Rupert Alan Grierson as a secretary on 9 July 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
01 May 2023 | AA | Micro company accounts made up to 30 June 2022 | |
06 Nov 2022 | PSC01 | Notification of Gareth Wilson as a person with significant control on 6 November 2022 | |
06 Nov 2022 | PSC07 | Cessation of Rupert Alan Grierson as a person with significant control on 6 November 2022 | |
06 Nov 2022 | AD01 | Registered office address changed from Christopher House 11 -12 High Street Bath BA1 5AQ England to 5 Barkstone Lane Barkestone Lane Plungar Nottingham NG13 0JA on 6 November 2022 | |
06 Nov 2022 | AP03 | Appointment of Mr Gareth Wilson as a secretary on 6 November 2022 | |
06 Nov 2022 | AP01 | Appointment of Mr Gareth Wilson as a director on 6 November 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
18 Jan 2022 | AA | Micro company accounts made up to 30 June 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from Christopher House 11 - 12 High Street Bath BA1 5AQ England to Christopher House 11 -12 High Street Bath BA1 5AQ on 28 September 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from Christopher House 11-12 High Street Bath BA1 5AQ England to Christopher House 11 -12 High Street Bath BA1 5AQ on 28 September 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from 26 Kipling Avenue Bath BA2 4RB to Christopher House 11 -12 High Street Bath BA1 5AQ on 28 September 2021 | |
06 Jul 2021 | AA | Micro company accounts made up to 30 June 2020 | |
06 Jul 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
16 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
22 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
14 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
06 Jun 2018 | AP01 | Appointment of Miss Victoria Louise Pape as a director on 6 June 2018 |