BAILBROOK LANE (BATH) MANAGEMENT COMPANY LIMITED
Company number 06610619
- Company Overview for BAILBROOK LANE (BATH) MANAGEMENT COMPANY LIMITED (06610619)
- Filing history for BAILBROOK LANE (BATH) MANAGEMENT COMPANY LIMITED (06610619)
- People for BAILBROOK LANE (BATH) MANAGEMENT COMPANY LIMITED (06610619)
- More for BAILBROOK LANE (BATH) MANAGEMENT COMPANY LIMITED (06610619)
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) |
---|---|---|---|
24 Jun 2015 | AR01 | Annual return made up to 4 June 2015 no member list | |
31 Mar 2015 | AA | Micro company accounts made up to 30 June 2014 | |
01 Jul 2014 | AR01 | Annual return made up to 4 June 2014 no member list | |
26 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 4 June 2013 no member list | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 4 June 2012 no member list | |
04 Jun 2012 | CH01 | Director's details changed for Peter Michael Thomas on 4 June 2012 | |
16 Apr 2012 | AP03 | Appointment of Peter Michael Thomas Curran as a secretary | |
13 Apr 2012 | TM01 | Termination of appointment of Jonathon Burcombe as a director | |
13 Apr 2012 | TM02 | Termination of appointment of Gregory Hughes as a secretary | |
11 Apr 2012 | AP01 | Appointment of Stephen James Denny as a director | |
11 Apr 2012 | AP01 | Appointment of Peter Michael Thomas as a director | |
23 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
21 Mar 2012 | AD01 | Registered office address changed from Holly House 4 High Street Chipping Sodbury Bristol BS37 6AH on 21 March 2012 | |
15 Jun 2011 | AR01 | Annual return made up to 4 June 2011 no member list | |
24 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 4 June 2010 no member list | |
25 Mar 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
20 Oct 2009 | CH03 | Secretary's details changed for Mr Gregory David Hughes on 20 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Jonathon Paul Burcombe on 20 October 2009 | |
17 Jun 2009 | 363a | Annual return made up to 04/06/09 | |
04 Jun 2008 | NEWINC | Incorporation |