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)
17 Jul 2017 PSC01 Notification of Sally Louise Thompson as a person with significant control on 6 April 2016
17 Jul 2017 PSC01 Notification of Peter John Thompson as a person with significant control on 6 April 2016
10 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
06 Jun 2017 AA Unaudited abridged accounts made up to 31 December 2016
07 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 102
27 May 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Aug 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 102
11 Aug 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 102
20 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Aug 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 102
30 Aug 2012 AA01 Current accounting period shortened from 30 June 2013 to 31 December 2012
30 Aug 2012 AD01 Registered office address changed from the Paragon C/O Thrings Llp Counterslip Bristol BS1 6BX on 30 August 2012
24 Aug 2012 CERTNM Company name changed bart 397 LIMITED\certificate issued on 24/08/12
  • CONNOT ‐
16 Aug 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Aug 2012 SH01 Statement of capital following an allotment of shares on 13 August 2012
  • GBP 102
16 Aug 2012 SH01 Statement of capital following an allotment of shares on 13 August 2012
  • GBP 2
16 Aug 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Aug 2012 TM02 Termination of appointment of Bart Secretaries Limited as a secretary
16 Aug 2012 TM01 Termination of appointment of Simon Holdsworth as a director
16 Aug 2012 TM01 Termination of appointment of Bart Management Limited as a director
16 Aug 2012 AP01 Appointment of Peter John Thompson as a director
16 Aug 2012 AP01 Appointment of Sally Louise Thompson as a director
16 Aug 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-14