EMPIRIC (BATH OOLITE ROAD) LIMITED
Company number 10261131
- Company Overview for EMPIRIC (BATH OOLITE ROAD) LIMITED (10261131)
- Filing history for EMPIRIC (BATH OOLITE ROAD) LIMITED (10261131)
- People for EMPIRIC (BATH OOLITE ROAD) LIMITED (10261131)
- Charges for EMPIRIC (BATH OOLITE ROAD) LIMITED (10261131)
- More for EMPIRIC (BATH OOLITE ROAD) LIMITED (10261131)
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) |
---|---|---|---|
11 Aug 2020 | MR01 | Registration of charge 102611310002, created on 31 July 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
30 Jun 2020 | TM01 | Termination of appointment of Timothy Laurence Attlee as a director on 30 June 2020 | |
17 Apr 2020 | AP01 | Appointment of Mr Mark Andrew Pain as a director on 17 April 2020 | |
05 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
24 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
02 Jan 2018 | MR01 | Registration of charge 102611310001, created on 22 December 2017 | |
21 Dec 2017 | AP01 | Appointment of Ms Lynne Fennah as a director on 11 December 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of Paul Nicholas Hadaway as a director on 11 December 2017 | |
28 Nov 2017 | MA | Memorandum and Articles of Association | |
28 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
03 Apr 2017 | TM01 | Termination of appointment of Michael John Enright as a director on 15 March 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Michael John Enright as a director on 15 March 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Michael John Enright as a director on 15 March 2017 | |
26 Jan 2017 | CH04 | Secretary's details changed for Fim Capital Limited on 26 January 2017 | |
05 Jan 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 31 December 2016 | |
22 Nov 2016 | AD01 | Registered office address changed from 6-8 James Street London W1U 1ED United Kingdom to 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ on 22 November 2016 | |
14 Jul 2016 | AP04 | Appointment of Fim Capital Limited as a secretary on 14 July 2016 | |
14 Jul 2016 | TM02 | Termination of appointment of Paul Nicholas Hadaway as a secretary on 14 July 2016 | |
04 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-04
|