- Company Overview for BATH SHORT STAYS LIMITED (03328346)
- Filing history for BATH SHORT STAYS LIMITED (03328346)
- People for BATH SHORT STAYS LIMITED (03328346)
- More for BATH SHORT STAYS LIMITED (03328346)
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
|
|
29 Oct 1997 | AA | Accounts for a dormant company made up to 30 September 1997 | |
29 Oct 1997 | RESOLUTIONS |
Resolutions
|
|
14 Oct 1997 | 225 | Accounting reference date shortened from 31/03/98 to 30/09/97 | |
14 Oct 1997 | RESOLUTIONS |
Resolutions
|
|
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
|
|
14 Mar 1997 | RESOLUTIONS |
Resolutions
|
|
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 |