Advanced company searchLink opens in new window

BATH CITY LETS LIMITED

Company number 04365151

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)
22 Sep 2008 287 Registered office changed on 22/09/2008 from colleagues house 130-132 wells road bath BA2 3AH
05 Aug 2008 288a Director appointed timothy saunders
24 Jul 2008 288b Appointment terminate, director and secretary paul francis adams logged form
22 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jul 2008 353a Location of register of members (non legible)
22 Jul 2008 190a Location of debenture register (non legible)
22 Jul 2008 287 Registered office changed on 22/07/2008 from 6 old king street bath BA1 2JW
22 Jul 2008 288b Appointment terminated director anne adams
22 Jul 2008 288a Director appointed mark champion
22 Jul 2008 288a Secretary appointed roxburgh milkins LLP
29 May 2008 AA Total exemption small company accounts made up to 31 October 2007
07 Feb 2008 363a Return made up to 01/02/08; full list of members
07 Feb 2008 288c Director's particulars changed
31 Aug 2007 AA Total exemption small company accounts made up to 31 October 2006
07 Feb 2007 363a Return made up to 01/02/07; full list of members
07 Feb 2007 288a New director appointed
07 Feb 2007 288b Secretary resigned
07 Feb 2007 190 Location of debenture register
07 Feb 2007 353 Location of register of members
07 Feb 2007 287 Registered office changed on 07/02/07 from: 6 old king street bath BA1 2JW
05 Dec 2006 225 Accounting reference date shortened from 31/01/07 to 31/10/06
20 Nov 2006 288b Secretary resigned
20 Nov 2006 288b Director resigned
20 Nov 2006 288a New secretary appointed;new director appointed
20 Nov 2006 288a New secretary appointed