- Company Overview for BILTON HOUSE MANAGEMENT LIMITED (04399696)
- Filing history for BILTON HOUSE MANAGEMENT LIMITED (04399696)
- People for BILTON HOUSE MANAGEMENT LIMITED (04399696)
- More for BILTON HOUSE MANAGEMENT LIMITED (04399696)
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) |
---|---|---|---|
18 Feb 2020 | TM02 | Termination of appointment of Rina Hay as a secretary on 18 February 2020 | |
12 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
23 Feb 2019 | AP03 | Appointment of Ms Rina Hay as a secretary on 10 February 2019 | |
22 Feb 2019 | CH01 | Director's details changed for Ms Sarah Middleton on 16 February 2019 | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
17 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Apr 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
27 Apr 2017 | AP01 | Appointment of Ms Rina Elizabeth Hay as a director on 31 March 2017 | |
26 Apr 2017 | TM01 | Termination of appointment of Kathryn Elizabeth Smyth as a director on 31 March 2017 | |
29 Jul 2016 | TM01 | Termination of appointment of Caroline Erika Newman as a director on 28 July 2016 | |
29 Jul 2016 | TM01 | Termination of appointment of Caroline Erika Newman as a director on 28 July 2016 | |
09 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-03
|
|
03 Apr 2016 | AD04 | Register(s) moved to registered office address Bilton House 58 st James' Street Cheltenham Gloucestershire GL52 2SH | |
03 Apr 2016 | AP01 | Appointment of Mr Thomas Stephen Bench as a director on 18 September 2015 | |
16 Sep 2015 | TM01 | Termination of appointment of Christopher Henley Trengove as a director on 16 September 2015 | |
16 Sep 2015 | TM01 | Termination of appointment of Pauline Veronica Ellam-Trengove as a director on 16 September 2015 | |
16 Sep 2015 | TM02 | Termination of appointment of Christopher Henley Trengove as a secretary on 16 September 2015 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Apr 2014 | CH01 | Director's details changed for Ms Sarah Middleton on 1 July 2011 | |
09 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|