- Company Overview for OLD BATH COURT (CALCOT) LIMITED (10570916)
- Filing history for OLD BATH COURT (CALCOT) LIMITED (10570916)
- People for OLD BATH COURT (CALCOT) LIMITED (10570916)
- More for OLD BATH COURT (CALCOT) LIMITED (10570916)
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) |
---|---|---|---|
04 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with no updates | |
18 Sep 2024 | AA | Unaudited abridged accounts made up to 31 January 2024 | |
31 Oct 2023 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
17 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
26 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
18 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
05 Jul 2021 | AA | Micro company accounts made up to 31 January 2021 | |
08 Dec 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
26 Oct 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
31 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
30 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
29 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
29 Jan 2019 | AP01 | Appointment of Ms Marzena Dudek as a director on 1 January 2019 | |
10 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Mr Pranav Patel on 10 October 2018 | |
10 Oct 2018 | CH01 | Director's details changed for James Elliott Mortimer on 10 October 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Mr Tajinder Singh Gill on 10 October 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG England to Flat 4, Old Bath Court Old Bath Road Calcot Reading RG31 4AA on 10 October 2018 | |
28 Mar 2018 | TM01 | Termination of appointment of Suzanne Irene Mitchell as a director on 1 June 2017 | |
28 Mar 2018 | AP01 | Appointment of James Elliott Mortimer as a director on 1 June 2017 | |
07 Feb 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
29 Jan 2018 | TM01 | Termination of appointment of Andrew James Fisher as a director on 22 January 2018 | |
18 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-18
|