Advanced company searchLink opens in new window

BATH SHORT STAYS LIMITED

Company number 03328346

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 May 1998 287 Registered office changed on 07/05/98 from: 6 upper wimpole street london W1M 7TD
23 Mar 1998 363s Return made up to 05/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
29 Oct 1997 AA Accounts for a dormant company made up to 30 September 1997
29 Oct 1997 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
14 Oct 1997 225 Accounting reference date shortened from 31/03/98 to 30/09/97
14 Oct 1997 RESOLUTIONS Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
13 Aug 1997 288a New director appointed
15 May 1997 288a New secretary appointed
15 May 1997 288b Director resigned
15 May 1997 288b Secretary resigned
15 May 1997 288a New director appointed
17 Mar 1997 CERTNM Company name changed lordhirst LIMITED\certificate issued on 18/03/97
14 Mar 1997 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
14 Mar 1997 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
14 Mar 1997 123 £ nc 100/1000 11/03/97
13 Mar 1997 288b Director resigned
13 Mar 1997 288b Secretary resigned
13 Mar 1997 288a New director appointed
13 Mar 1997 288a New secretary appointed
13 Mar 1997 287 Registered office changed on 13/03/97 from: crown house 64 whitchurch road cardiff CF4 3LX
05 Mar 1997 NEWINC Incorporation