Advanced company searchLink opens in new window

TOTTERDOWN (BATHWELL) DEVELOPMENT LTD

Company number 11126078

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jan 2025 CS01 Confirmation statement made on 28 December 2024 with no updates
25 Jun 2024 AA Accounts for a small company made up to 30 November 2023
15 Feb 2024 CS01 Confirmation statement made on 28 December 2023 with no updates
07 Sep 2023 AA Accounts for a small company made up to 30 November 2022
30 Jan 2023 CS01 Confirmation statement made on 28 December 2022 with no updates
17 Nov 2022 AA01 Current accounting period extended from 31 May 2022 to 30 November 2022
19 Feb 2022 CH01 Director's details changed for Mr Simon Michael Taylor on 19 February 2022
19 Feb 2022 CH01 Director's details changed for Mr Sean Anthony Cooper on 19 February 2022
19 Feb 2022 CH01 Director's details changed for Mr Stephen James Devlin on 19 February 2022
19 Feb 2022 CH01 Director's details changed for Mr Paul Abson on 19 February 2022
19 Feb 2022 PSC05 Change of details for Autograph Homes (Totterdown) Limited as a person with significant control on 19 February 2022
19 Feb 2022 AD01 Registered office address changed from The Malt House Durnford Street Ashton Bristol Avon BS3 2AW England to Unit 3 the Stables, Says Court Farm Badminton Road Frampton Cotterell Bristol BS36 2NY on 19 February 2022
04 Jan 2022 CS01 Confirmation statement made on 28 December 2021 with no updates
30 Nov 2021 AA Accounts for a small company made up to 31 May 2021
10 Jun 2021 AA Accounts for a small company made up to 31 May 2020
24 May 2021 AA01 Previous accounting period shortened from 31 December 2020 to 31 May 2020
09 Mar 2021 CS01 Confirmation statement made on 28 December 2020 with no updates
27 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
29 Jan 2020 MR01 Registration of charge 111260780005, created on 17 January 2020
28 Jan 2020 MR01 Registration of charge 111260780004, created on 17 January 2020
24 Jan 2020 MR01 Registration of charge 111260780003, created on 17 January 2020
23 Jan 2020 PSC07 Cessation of Crossman Land Limited as a person with significant control on 17 January 2020
23 Jan 2020 PSC02 Notification of Autograph Homes (Totterdown) Limited as a person with significant control on 17 January 2020
23 Jan 2020 PSC07 Cessation of Ajw Property Consultants Limited as a person with significant control on 17 January 2020
23 Jan 2020 AD01 Registered office address changed from 1B Mile End London Road Bath BA1 6PT United Kingdom to The Malt House Durnford Street Ashton Bristol Avon BS3 2AW on 23 January 2020