- Company Overview for BA2 5RN LTD (10894397)
- Filing history for BA2 5RN LTD (10894397)
- People for BA2 5RN LTD (10894397)
- Charges for BA2 5RN LTD (10894397)
- More for BA2 5RN LTD (10894397)
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) |
---|---|---|---|
31 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
22 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
29 Mar 2023 | AA | Micro company accounts made up to 31 August 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
18 Jan 2023 | MR04 | Satisfaction of charge 108943970001 in full | |
18 Jan 2023 | MR01 | Registration of charge 108943970003, created on 16 January 2023 | |
16 Sep 2022 | MR04 | Satisfaction of charge 108943970002 in full | |
01 Apr 2022 | AA | Micro company accounts made up to 31 August 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with updates | |
08 Sep 2021 | MR01 | Registration of charge 108943970002, created on 2 September 2021 | |
31 May 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
15 Apr 2021 | CH01 | Director's details changed for Mr Scott Nicolas Lyddon on 15 April 2021 | |
15 Apr 2021 | PSC04 | Change of details for Mr Scott Nicolas Lyddon as a person with significant control on 15 April 2021 | |
15 Apr 2021 | CH01 | Director's details changed for Mr Richard Jack Campbell on 15 April 2021 | |
15 Apr 2021 | PSC04 | Change of details for Mr Richard Jack Campbell as a person with significant control on 15 April 2021 | |
27 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
17 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
11 Aug 2019 | AD01 | Registered office address changed from Old School House Queen Square Saltford Bristol Banes BS31 3EL England to Cloudberry House Perrymead Bath BA2 5AX on 11 August 2019 | |
09 Jul 2019 | TM01 | Termination of appointment of Jack Lawrence as a director on 9 July 2019 | |
09 Jul 2019 | PSC07 | Cessation of Jack Lawrence as a person with significant control on 9 July 2019 | |
26 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
23 Mar 2018 | MR01 | Registration of charge 108943970001, created on 23 March 2018 |