- Company Overview for BATH HOTEL AND SPA LIMITED (05096794)
- Filing history for BATH HOTEL AND SPA LIMITED (05096794)
- People for BATH HOTEL AND SPA LIMITED (05096794)
- Charges for BATH HOTEL AND SPA LIMITED (05096794)
- Registers for BATH HOTEL AND SPA LIMITED (05096794)
- More for BATH HOTEL AND SPA LIMITED (05096794)
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) |
---|---|---|---|
03 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
25 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
02 Dec 2011 | AA01 | Current accounting period extended from 31 December 2011 to 30 June 2012 | |
08 Nov 2011 | AP03 | Appointment of Andrew Jeremy Phillips as a secretary | |
01 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
01 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
01 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
01 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
31 Oct 2011 | MISC | Section 519 aud | |
31 Oct 2011 | AP01 | Appointment of Mr Colin Frank Skellett as a director | |
31 Oct 2011 | TM01 | Termination of appointment of John Smith as a director | |
31 Oct 2011 | TM02 | Termination of appointment of Eric Lewis as a secretary | |
31 Oct 2011 | TM01 | Termination of appointment of Trevor Osborne as a director | |
31 Oct 2011 | TM01 | Termination of appointment of Paul Filer as a director | |
31 Oct 2011 | TM01 | Termination of appointment of Andrew Ryan as a director | |
31 Oct 2011 | AD01 | Registered office address changed from C P House, Otterspool Way Watford by-Pass Watford Hertfordshire WD25 8JJ on 31 October 2011 | |
31 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 25 October 2011
|
|
30 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
06 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
04 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
09 Apr 2010 | AR01 | Annual return made up to 6 April 2010 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for Mr Paul Andrew Filer on 6 April 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Mr John Ernest Smith on 6 April 2010 | |
09 Apr 2010 | CH03 | Secretary's details changed for Mr Eric Lewis on 6 April 2010 |