- Company Overview for CROFTON HOUSE BATH LIMITED (09428730)
- Filing history for CROFTON HOUSE BATH LIMITED (09428730)
- People for CROFTON HOUSE BATH LIMITED (09428730)
- More for CROFTON HOUSE BATH LIMITED (09428730)
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) |
---|---|---|---|
30 Jan 2025 | AP04 | Appointment of Hillcrest Estate Management Limited as a secretary on 30 January 2025 | |
30 Jan 2025 | TM02 | Termination of appointment of Bloq Management Services Limited as a secretary on 30 January 2025 | |
30 Jan 2025 | AD01 | Registered office address changed from Filwood Green Business Park Hengrove Bristol BS4 1ET United Kingdom to Hillcrest Estate Management Limited 5 Grove Road Redland Bristol Hertfordshire BS6 6UJ on 30 January 2025 | |
31 Jul 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with updates | |
24 Apr 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
03 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
11 Mar 2022 | AP01 | Appointment of Mrs Prudence Alicia Clarke as a director on 3 March 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
13 Aug 2021 | TM01 | Termination of appointment of Martin Feakes as a director on 29 June 2021 | |
02 Jun 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
16 Feb 2021 | PSC08 | Notification of a person with significant control statement | |
15 Feb 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
10 Feb 2021 | PSC07 | Cessation of Graham Anderson Behrens as a person with significant control on 10 February 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates | |
09 Feb 2021 | PSC07 | Cessation of Richard Morley as a person with significant control on 9 February 2021 | |
09 Feb 2021 | PSC07 | Cessation of David William Beresford-Smith as a person with significant control on 9 February 2021 | |
02 Mar 2020 | CS01 | Confirmation statement made on 9 February 2020 with updates | |
04 Dec 2019 | CH01 | Director's details changed for Mr John Barry Wheeler on 2 December 2019 | |
19 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
19 Nov 2019 | PSC04 | Change of details for Mr Richard Morley as a person with significant control on 19 November 2019 | |
19 Nov 2019 | CH01 | Director's details changed for Mr David William Beresford-Smith on 19 November 2019 | |
19 Nov 2019 | CH01 | Director's details changed for Dr Richard Morley on 19 November 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates |