- Company Overview for C F LETTINGS (BATH) LIMITED (07069326)
- Filing history for C F LETTINGS (BATH) LIMITED (07069326)
- People for C F LETTINGS (BATH) LIMITED (07069326)
- Charges for C F LETTINGS (BATH) LIMITED (07069326)
- More for C F LETTINGS (BATH) LIMITED (07069326)
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 May 2018 | AP01 | Appointment of Mr Matthew Light as a director on 22 May 2018 | |
22 May 2018 | TM01 | Termination of appointment of Sarah Lynn Dedakis as a director on 22 May 2018 | |
22 May 2018 | AP03 | Appointment of Mr Michael Edward John Palmer as a secretary on 22 May 2018 | |
22 May 2018 | AP01 | Appointment of Mr Michael Edward John Palmer as a director on 22 May 2018 | |
22 May 2018 | PSC07 | Cessation of Sarah Lynn Dedakis as a person with significant control on 22 May 2018 | |
22 May 2018 | PSC02 | Notification of The Romans Group (Uk) Limited as a person with significant control on 22 May 2018 | |
23 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Mar 2018 | MR04 | Satisfaction of charge 1 in full | |
05 Mar 2018 | MR04 | Satisfaction of charge 070693260002 in full | |
16 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
13 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
20 Oct 2014 | CH01 | Director's details changed for Mrs Sarah Lynn Dedakis on 6 May 2014 | |
24 Jul 2014 | MR01 | Registration of charge 070693260002, created on 8 July 2014 | |
16 May 2014 | AD01 | Registered office address changed from 584 Wellsway Bath Somerset BA2 2UE on 16 May 2014 | |
08 May 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
01 May 2014 | SH08 | Change of share class name or designation | |
01 May 2014 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Nov 2013 | AR01 | Annual return made up to 8 November 2013 with full list of shareholders | |
30 Oct 2013 | CH01 | Director's details changed for Mrs Sarah Lynn Dedakis on 30 October 2013 |