- Company Overview for BATHWESTON RESIDENTIAL LIMITED (08506707)
- Filing history for BATHWESTON RESIDENTIAL LIMITED (08506707)
- People for BATHWESTON RESIDENTIAL LIMITED (08506707)
- Charges for BATHWESTON RESIDENTIAL LIMITED (08506707)
- Insolvency for BATHWESTON RESIDENTIAL LIMITED (08506707)
- Registers for BATHWESTON RESIDENTIAL LIMITED (08506707)
- More for BATHWESTON RESIDENTIAL LIMITED (08506707)
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) |
---|---|---|---|
11 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
19 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Dec 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
20 May 2014 | MR01 | Registration of charge 085067070002 | |
31 Jan 2014 | TM02 | Termination of appointment of Hal Management Limited as a secretary | |
26 Nov 2013 | MR01 | Registration of charge 085067070001 | |
22 Nov 2013 | AP01 | Appointment of Richard Andrew Leslie as a director | |
22 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 14 November 2013
|
|
21 Nov 2013 | TM01 | Termination of appointment of Stuart Creed as a director | |
21 Nov 2013 | AP01 | Appointment of Michael Joseph Fallows as a director | |
21 Nov 2013 | AP01 | Appointment of Veronica Ann Creed as a director | |
21 Nov 2013 | AP01 | Appointment of Penelope Creed as a director | |
21 Nov 2013 | SH02 | Sub-division of shares on 14 November 2013 | |
21 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2013 | CERTNM |
Company name changed bathweston residential one LIMITED\certificate issued on 14/11/13
|
|
26 Apr 2013 | NEWINC | Incorporation |