- Company Overview for BATHHOUSE PROPERTIES LIMITED (SC335753)
- Filing history for BATHHOUSE PROPERTIES LIMITED (SC335753)
- People for BATHHOUSE PROPERTIES LIMITED (SC335753)
- Charges for BATHHOUSE PROPERTIES LIMITED (SC335753)
- More for BATHHOUSE PROPERTIES LIMITED (SC335753)
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) |
---|---|---|---|
11 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2019 | MR04 | Satisfaction of charge 1 in full | |
12 Jul 2018 | TM01 | Termination of appointment of William Robert Annan as a director on 10 July 2018 | |
12 Jul 2018 | TM01 | Termination of appointment of Raydene Lillian Stracy as a director on 10 July 2018 | |
12 Jul 2018 | AP01 | Appointment of Mr John David Turian as a director on 10 July 2018 | |
03 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
06 Mar 2018 | PSC07 | Cessation of Bathhouse Holdings Limited as a person with significant control on 1 July 2016 | |
15 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
21 Jun 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
31 Oct 2016 | AP01 | Appointment of Raydene Lillian Stracy as a director on 21 September 2016 | |
27 Sep 2016 | TM01 | Termination of appointment of Julian Michael Medland as a director on 21 September 2016 | |
02 Feb 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
|
|
13 Mar 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
23 Apr 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
15 Aug 2012 | AD01 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 15 August 2012 | |
31 May 2012 | AP01 | Appointment of Mr William Robert Annan as a director | |
31 May 2012 | AP01 | Appointment of Mr Julian Michael Medland as a director |