- Company Overview for ROCOCO OF BATH LIMITED (10584719)
- Filing history for ROCOCO OF BATH LIMITED (10584719)
- People for ROCOCO OF BATH LIMITED (10584719)
- More for ROCOCO OF BATH LIMITED (10584719)
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) |
---|---|---|---|
22 Jan 2025 | CERTNM |
Company name changed airready LIMITED\certificate issued on 22/01/25
|
|
13 Jan 2025 | CH01 | Director's details changed for Mr Paul Ralph on 13 January 2025 | |
10 Jan 2025 | CH01 | Director's details changed for Mrs Rebecca Kemp on 10 January 2025 | |
10 Jan 2025 | AD01 | Registered office address changed from Charlton Farm Hemington Faulkland Radstock BA3 5XS England to Unit 13/13a Artisans Yard the Old Track Claude Avenue, Oldfield Park Bath BA2 1AF on 10 January 2025 | |
30 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
18 Oct 2024 | PSC04 | Change of details for Mr Paul Ralph as a person with significant control on 25 January 2024 | |
18 Oct 2024 | PSC04 | Change of details for Mrs Rebecca Kemp as a person with significant control on 26 January 2017 | |
27 Feb 2024 | PSC01 | Notification of Paul Ralph as a person with significant control on 25 January 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
25 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
29 Jun 2022 | AA | Micro company accounts made up to 31 January 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
13 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
16 Jan 2021 | AD01 | Registered office address changed from Rock Cottage Rosemary Lane Freshford Bath BA2 7UF England to Charlton Farm Hemington Faulkland Radstock BA3 5XS on 16 January 2021 | |
16 Jan 2021 | AP01 | Appointment of Mr Paul Ralph as a director on 1 October 2020 | |
16 Nov 2020 | PSC04 | Change of details for Ms Deborah Goodchild as a person with significant control on 15 November 2020 | |
16 Nov 2020 | PSC07 | Cessation of Deborah Goodchild as a person with significant control on 16 November 2020 | |
09 Oct 2020 | TM01 | Termination of appointment of Deborah Goodchild as a director on 1 October 2020 | |
09 Oct 2020 | AD01 | Registered office address changed from 37 Middle Stoke Limpley Stoke Bath BA2 7GF United Kingdom to Rock Cottage Rosemary Lane Freshford Bath BA2 7UF on 9 October 2020 | |
08 Sep 2020 | AA | Micro company accounts made up to 31 January 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
14 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates |