ST. JAMES'S HOTEL TRADING (BATH) LIMITED
Company number 09579695
- Company Overview for ST. JAMES'S HOTEL TRADING (BATH) LIMITED (09579695)
- Filing history for ST. JAMES'S HOTEL TRADING (BATH) LIMITED (09579695)
- People for ST. JAMES'S HOTEL TRADING (BATH) LIMITED (09579695)
- Charges for ST. JAMES'S HOTEL TRADING (BATH) LIMITED (09579695)
- Registers for ST. JAMES'S HOTEL TRADING (BATH) LIMITED (09579695)
- More for ST. JAMES'S HOTEL TRADING (BATH) LIMITED (09579695)
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) |
---|---|---|---|
21 Jan 2019 | AP01 | Appointment of Mr Christopher Richard Byrd as a director on 17 January 2019 | |
12 Dec 2018 | AD03 | Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
12 Dec 2018 | AD02 | Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
26 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Aug 2018 | AD01 | Registered office address changed from Charter House, Suite 2 25 High Street Banbury Oxfordshire England OX16 5EG England to 2 Chapel Court Holly Walk Leamington Spa CV32 4YS on 28 August 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
16 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
02 Oct 2017 | AA | Full accounts made up to 25 December 2016 | |
23 Jun 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
08 Oct 2016 | AA | Full accounts made up to 27 December 2015 | |
11 Jul 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
09 Jun 2016 | MR01 | Registration of charge 095796950001, created on 31 May 2016 | |
06 Jul 2015 | AA01 | Current accounting period shortened from 31 May 2016 to 31 December 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from Charter House, Suite 2, 25 High Street Banbury Oxfordshire OX16 5EG to Charter House, Suite 2 25 High Street Banbury Oxfordshire England OX16 5EG on 1 June 2015 | |
15 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
15 May 2015 | AD01 | Registered office address changed from Suite 2 25 High Street Banbury Oxfordshire England OX16 5EG England to Charter House, Suite 2, 25 High Street Banbury Oxfordshire OX16 5EG on 15 May 2015 | |
07 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-07
|