- Company Overview for HOME SHARE IN BATH LTD (10087360)
- Filing history for HOME SHARE IN BATH LTD (10087360)
- People for HOME SHARE IN BATH LTD (10087360)
- More for HOME SHARE IN BATH LTD (10087360)
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) |
---|---|---|---|
10 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2022 | TM01 | Termination of appointment of Richard Land as a director on 15 July 2022 | |
28 Jul 2022 | PSC07 | Cessation of Richard James Land as a person with significant control on 1 July 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
29 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Jun 2021 | AD01 | Registered office address changed from Elm House 10 Fountain Court Bradley Stoke Bristol BS32 4LA England to Parkway House Hambrook Lane Bristol BS34 8QB on 12 June 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
19 Dec 2019 | CH01 | Director's details changed for Mr Charlie Henry on 19 December 2019 | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
01 Apr 2019 | AD01 | Registered office address changed from C/O Elite Financial Accounting 609 Fishponds Road Fishponds Bristol BS16 3AA England to Elm House 10 Fountain Court Bradley Stoke Bristol BS32 4LA on 1 April 2019 | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
24 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
12 Sep 2016 | AD01 | Registered office address changed from 6 Portland Terrace Bath BA1 2SH England to C/O Elite Financial Accounting 609 Fishponds Road Fishponds Bristol BS16 3AA on 12 September 2016 | |
04 Jul 2016 | AD01 | Registered office address changed from 30 Woolley Street Bradford on Avon BA15 1AG England to 6 Portland Terrace Bath BA1 2SH on 4 July 2016 | |
29 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-29
|