20 HENRIETTA STREET MANAGEMENT COMPANY LIMITED
Company number 11191184
- Company Overview for 20 HENRIETTA STREET MANAGEMENT COMPANY LIMITED (11191184)
- Filing history for 20 HENRIETTA STREET MANAGEMENT COMPANY LIMITED (11191184)
- People for 20 HENRIETTA STREET MANAGEMENT COMPANY LIMITED (11191184)
- More for 20 HENRIETTA STREET MANAGEMENT COMPANY LIMITED (11191184)
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) |
---|---|---|---|
09 Dec 2024 | AP01 | Appointment of Mr Mark Lawrence as a director on 1 December 2024 | |
09 Dec 2024 | CH01 | Director's details changed for Mrs Caroline Purdon on 1 December 2024 | |
09 Dec 2024 | CH01 | Director's details changed for Mr Roger Chapman on 1 December 2024 | |
09 Dec 2024 | AD01 | Registered office address changed from C/O Nestmoove 2 Beaufort West Bath BA1 6QB England to C/O Nestmoove 4 Queen Street Bath Somerset BA1 1HE on 9 December 2024 | |
26 Oct 2024 | PSC07 | Cessation of Hilary Claire Hough as a person with significant control on 15 October 2024 | |
31 Aug 2024 | AA | Micro company accounts made up to 29 February 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
29 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
24 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
03 Mar 2021 | AP04 | Appointment of Ehomemove Ltd as a secretary on 1 August 2019 | |
03 Mar 2021 | AD01 | Registered office address changed from 2 2 Beaufort West London Road Bath Somerset BA1 6QB United Kingdom to C/O Nestmoove 2 Beaufort West Bath BA1 6QB on 3 March 2021 | |
03 Mar 2021 | PSC07 | Cessation of David Robert Hough as a person with significant control on 20 November 2020 | |
26 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
23 Nov 2020 | TM01 | Termination of appointment of David Robert Hough as a director on 23 November 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
19 Nov 2019 | AD01 | Registered office address changed from Flat 1 20 Henrietta Street Bath BA2 6LP United Kingdom to 2 2 Beaufort West London Road Bath Somerset BA1 6QB on 19 November 2019 | |
18 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
06 Feb 2018 | NEWINC | Incorporation |