Advanced company searchLink opens in new window

HALF MOON BAY (BATH) GROUP LIMITED

Company number 08123350

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
19 Sep 2024 PSC04 Change of details for Mr Peter John Thompson as a person with significant control on 19 September 2024
19 Sep 2024 PSC04 Change of details for Sally Louise Thompson as a person with significant control on 19 September 2024
19 Sep 2024 CH01 Director's details changed for Sally Louise Thompson on 19 September 2024
19 Sep 2024 CH01 Director's details changed for Mr Peter John Thompson on 19 September 2024
19 Sep 2024 AD01 Registered office address changed from 5 - 7 Pulteney Mews Bath BA2 4DS United Kingdom to Unit 9 Hercules Way Bowerhill Melksham SN12 6TS on 19 September 2024
11 Jul 2024 CS01 Confirmation statement made on 28 June 2024 with updates
11 Jul 2024 PSC04 Change of details for Mr Peter John Thompson as a person with significant control on 11 July 2024
11 Jul 2024 CH01 Director's details changed for Mr Peter John Thompson on 11 July 2024
22 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
26 Jan 2023 CERTNM Company name changed the pulteney mews group LIMITED\certificate issued on 26/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-10
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jul 2022 CH01 Director's details changed for Mr Peter John Thompson on 5 July 2022
05 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with updates
24 Nov 2021 CH01 Director's details changed for Mr Peter John Thompson on 24 November 2021
24 Nov 2021 PSC04 Change of details for Sally Louise Thompson as a person with significant control on 24 November 2021
24 Nov 2021 PSC04 Change of details for Mr Peter John Thompson as a person with significant control on 24 November 2021
24 Nov 2021 CH01 Director's details changed for Mr Peter John Thompson on 24 November 2021
24 Nov 2021 CH01 Director's details changed for Sally Louise Thompson on 24 November 2021
24 Nov 2021 AD01 Registered office address changed from 5 - 7 Pulteney Mews Bath BA2 5DS United Kingdom to 5 - 7 Pulteney Mews Bath BA2 4DS on 24 November 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with updates
14 Jul 2021 CH01 Director's details changed for Mr Peter John Thompson on 14 July 2021
02 Jul 2021 PSC04 Change of details for Sally Louise Thompson as a person with significant control on 30 June 2021