- Company Overview for NO.15 GREAT PULTENEY LTD (09927539)
- Filing history for NO.15 GREAT PULTENEY LTD (09927539)
- People for NO.15 GREAT PULTENEY LTD (09927539)
- Charges for NO.15 GREAT PULTENEY LTD (09927539)
- More for NO.15 GREAT PULTENEY LTD (09927539)
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) |
---|---|---|---|
14 Oct 2019 | TM01 | Termination of appointment of Ian John Morrison Taylor as a director on 11 October 2019 | |
14 Oct 2019 | TM01 | Termination of appointment of Christa Taylor as a director on 11 October 2019 | |
14 Oct 2019 | TM01 | Termination of appointment of Steven Crawford Holmes as a director on 11 October 2019 | |
14 Oct 2019 | TM01 | Termination of appointment of David Andrew Clarke as a director on 11 October 2019 | |
14 Oct 2019 | PSC02 | Notification of Guest Holdings Ltd as a person with significant control on 11 October 2019 | |
14 Oct 2019 | PSC07 | Cessation of The Kaleidoscope Collection Ltd as a person with significant control on 11 October 2019 | |
14 Oct 2019 | PSC07 | Cessation of Ian John Morrison Taylor as a person with significant control on 11 October 2019 | |
14 Oct 2019 | PSC07 | Cessation of Christa Taylor as a person with significant control on 11 October 2019 | |
23 Dec 2018 | CS01 | Confirmation statement made on 22 December 2018 with updates | |
10 Dec 2018 | PSC04 | Change of details for Mr Ian John Morrison Taylor as a person with significant control on 1 June 2018 | |
10 Dec 2018 | PSC04 | Change of details for Mrs Christa Taylor as a person with significant control on 1 June 2018 | |
10 Dec 2018 | PSC05 | Change of details for The Kaleidoscope Collection Ltd as a person with significant control on 1 June 2018 | |
10 Dec 2018 | CH01 | Director's details changed for Mr Ian John Morrison Taylor on 1 June 2018 | |
10 Dec 2018 | CH01 | Director's details changed for Mrs Christa Taylor on 1 June 2018 | |
08 Dec 2018 | PSC04 | Change of details for Mr Ian John Morrison Taylor as a person with significant control on 1 February 2018 | |
08 Dec 2018 | PSC04 | Change of details for Mrs Christa Taylor as a person with significant control on 1 February 2018 | |
08 Dec 2018 | PSC05 | Change of details for Taylor Townhouses Ltd as a person with significant control on 1 January 2018 | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Nov 2018 | AD01 | Registered office address changed from County Hotel 18-19 Pulteney Road Bath BA2 4EZ United Kingdom to The Bird Bath Pulteney Road Bath Somerset BA2 4EZ on 29 November 2018 | |
21 Jun 2018 | MR01 | Registration of charge 099275390004, created on 18 June 2018 | |
05 Jun 2018 | AD01 | Registered office address changed from 13 - 15 Great Pulteney Street Bath BA2 4BS England to County Hotel 18-19 Pulteney Road Bath BA2 4EZ on 5 June 2018 | |
20 Mar 2018 | MR01 | Registration of charge 099275390003, created on 10 March 2018 | |
25 Jan 2018 | AD01 | Registered office address changed from Abbey Hotel 1 - 3 North Parade Bath BA1 1LF England to 13 - 15 Great Pulteney Street Bath BA2 4BS on 25 January 2018 | |
29 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
29 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 27 March 2017
|