- Company Overview for HENRIETTA VILLAS LIMITED (04147777)
- Filing history for HENRIETTA VILLAS LIMITED (04147777)
- People for HENRIETTA VILLAS LIMITED (04147777)
- More for HENRIETTA VILLAS LIMITED (04147777)
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 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
11 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
29 Aug 2023 | CH04 | Secretary's details changed for Bath Leasehold Management on 29 August 2023 | |
21 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
12 Feb 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
25 Nov 2022 | AD01 | Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on 25 November 2022 | |
19 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
05 Oct 2021 | AP04 | Appointment of Bath Leasehold Management as a secretary on 5 October 2021 | |
05 Oct 2021 | AD01 | Registered office address changed from 13a Henrietta Villas, Henrietta Road, Bath, 13a Henrietta Villas Henrietta Road Bath BA2 6LX England to 4 Chapel Row Bath BA1 1HN on 5 October 2021 | |
24 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
05 Sep 2021 | AP01 | Appointment of Mr Stephen William Tanner as a director on 29 June 2021 | |
16 Jul 2021 | CH01 | Director's details changed for Miss Susanne Patricia Cameron on 16 July 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
25 Jan 2021 | AD01 | Registered office address changed from 13 Henrietta Villas (Flat 3) Henrietta Road Bath BA2 6LX England to 13a Henrietta Villas, Henrietta Road, Bath, 13a Henrietta Villas Henrietta Road Bath BA2 6LX on 25 January 2021 | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
18 Mar 2020 | TM01 | Termination of appointment of Jennifer Naomi Nicoll as a director on 18 March 2020 | |
21 Feb 2020 | TM02 | Termination of appointment of Jenny Nicoll as a secretary on 21 February 2020 | |
25 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
15 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Aug 2019 | TM01 | Termination of appointment of Noel Stephanie Ann Garrett as a director on 24 August 2019 | |
13 May 2019 | AD01 | Registered office address changed from Ground Floor Clays End Barn, Newton St. Loe Bath Bath BA2 9DE United Kingdom to 13 Henrietta Villas (Flat 3) Henrietta Road Bath BA2 6LX on 13 May 2019 | |
11 May 2019 | AP03 | Appointment of Miss Jenny Nicoll as a secretary on 11 May 2019 | |
11 May 2019 | TM02 | Termination of appointment of Pm Property Services as a secretary on 11 May 2019 |