- Company Overview for BATHURST ESTATE HOLDINGS LIMITED (08568880)
- Filing history for BATHURST ESTATE HOLDINGS LIMITED (08568880)
- People for BATHURST ESTATE HOLDINGS LIMITED (08568880)
- More for BATHURST ESTATE HOLDINGS LIMITED (08568880)
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) |
---|---|---|---|
27 Jun 2017 | PSC01 | Notification of James William Jeremy Ritblat as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of James Felton Somers Hervey-Bathurst as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of Roger Hugh Knight Seelig as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of Keith James Bruce-Smith as a person with significant control on 6 April 2016 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
03 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
23 Oct 2013 | CERTNM |
Company name changed michco 1303 LIMITED\certificate issued on 23/10/13
|
|
23 Oct 2013 | CONNOT | Change of name notice | |
16 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2013 | SH08 | Change of share class name or designation | |
29 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 15 July 2013
|
|
29 Jul 2013 | SH10 | Particulars of variation of rights attached to shares | |
29 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2013 | AP01 | Appointment of Mr Keith James Bruce-Smith as a director | |
04 Jul 2013 | AD01 | Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom on 4 July 2013 | |
03 Jul 2013 | AP01 | Appointment of Mr Roger Hugh Knight Seelig as a director | |
03 Jul 2013 | TM02 | Termination of appointment of Michelmores Secretaries Limited as a secretary | |
03 Jul 2013 | AP03 | Appointment of Mr Edward Philip Charles Allsop as a secretary | |
03 Jul 2013 | TM01 | Termination of appointment of Michelmores Directors Limited as a director | |
03 Jul 2013 | AP01 | Appointment of Mr James Felton Somers Hervey-Bathurst as a director | |
03 Jul 2013 | AA01 | Current accounting period shortened from 30 June 2014 to 31 March 2014 |