3-4 DUKE STREET (BATH) FREEHOLD LIMITED
Company number 06526524
- Company Overview for 3-4 DUKE STREET (BATH) FREEHOLD LIMITED (06526524)
- Filing history for 3-4 DUKE STREET (BATH) FREEHOLD LIMITED (06526524)
- People for 3-4 DUKE STREET (BATH) FREEHOLD LIMITED (06526524)
- More for 3-4 DUKE STREET (BATH) FREEHOLD LIMITED (06526524)
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) |
---|---|---|---|
21 Nov 2024 | AP01 | Appointment of Mrs Gillian Kathleen Eardley as a director on 1 November 2024 | |
14 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
15 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with updates | |
07 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
04 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with updates | |
11 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with updates | |
23 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
06 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
06 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
12 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
07 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
20 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
09 Aug 2017 | AA01 | Current accounting period extended from 31 August 2017 to 31 December 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
02 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
07 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
07 May 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
13 Oct 2014 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 | |
13 Oct 2014 | AD01 | Registered office address changed from 6 Gay Street Bath BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 13 October 2014 | |
13 Oct 2014 | TM02 | Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 |