Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/23, NO UPDATES |
2023-05-04 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BATH LEASEHOLD MANAGEMENT LTD / 04/05/2023 |
2023-04-07 |
delete address 4 CHAPEL ROW BATH ENGLAND BA1 1HN |
2023-04-07 |
insert address 9 MARGARETS BUILDINGS BATH ENGLAND BA1 2LP |
2023-04-07 |
update account_category DORMANT => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-12-31 |
2023-04-07 |
update registered_address |
2022-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2022 FROM
4 CHAPEL ROW
BATH
BA1 1HN
ENGLAND |
2022-09-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-08-07 |
delete address 9 CAVENDISH PLACE CAVENDISH PLACE BATH BATH AND NORTH EAST SOMERSET ENGLAND BA1 2UB |
2022-08-07 |
insert address 4 CHAPEL ROW BATH ENGLAND BA1 1HN |
2022-08-07 |
update account_ref_month 12 => 3 |
2022-08-07 |
update registered_address |
2022-07-11 |
update statutory_documents CURREXT FROM 31/12/2022 TO 31/03/2023 |
2022-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2022 FROM
9 CAVENDISH PLACE CAVENDISH PLACE
BATH
BATH AND NORTH EAST SOMERSET
BA1 2UB
ENGLAND |
2022-07-11 |
update statutory_documents CORPORATE SECRETARY APPOINTED BATH LEASEHOLD MANAGEMENT LTD |
2022-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, NO UPDATES |
2022-06-07 |
delete address G/FOOR, CLAYS END BARN NEWTON ST. LOE BATH ENGLAND BA2 9DE |
2022-06-07 |
insert address 9 CAVENDISH PLACE CAVENDISH PLACE BATH BATH AND NORTH EAST SOMERSET ENGLAND BA1 2UB |
2022-06-07 |
update registered_address |
2022-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2022 FROM
G/FOOR, CLAYS END BARN NEWTON ST. LOE
BATH
BA2 9DE
ENGLAND |
2022-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARET PATRICIA NEAL / 27/05/2022 |
2022-05-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD MILLS |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-11-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/21, NO UPDATES |
2021-02-07 |
update account_category null => DORMANT |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ATHLENE FOX |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-09-30 |
2019-10-07 |
update account_category DORMANT => null |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-10-31 |
2019-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
2017-11-17 |
update statutory_documents DIRECTOR APPOINTED MRS ATHLENE FOX |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES |
2016-10-07 |
delete address 9 CAVENDISH PLACE BATH BA1 2UB |
2016-10-07 |
insert address G/FOOR, CLAYS END BARN NEWTON ST. LOE BATH ENGLAND BA2 9DE |
2016-10-07 |
update registered_address |
2016-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2016 FROM
9 CAVENDISH PLACE
BATH
BA1 2UB |
2016-09-27 |
update statutory_documents SECRETARY APPOINTED MR RICHARD JAMES MILLS |
2016-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISBETH CHILDS |
2016-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
2016-06-16 |
update statutory_documents DIRECTOR APPOINTED MRS JULIA HELEN WOOLLAND |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH HOLLAND |
2015-11-23 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN PETER DARBY |
2015-08-07 |
delete address 9 CAVENDISH PLACE, SECOND FLOOR FLAT BATH ENGLAND BA1 2UB |
2015-08-07 |
insert address 9 CAVENDISH PLACE BATH BA1 2UB |
2015-08-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-07 |
update registered_address |
2015-08-07 |
update returns_last_madeup_date 2014-07-06 => 2015-07-06 |
2015-08-07 |
update returns_next_due_date 2015-08-03 => 2016-08-03 |
2015-07-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-07-21 |
update statutory_documents 06/07/15 NO MEMBER LIST |
2015-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARY NEILL / 07/07/2015 |
2015-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LISBETH ANN CHILDS / 15/06/2015 |
2015-07-07 |
delete address 1 BELMONT BATH BANES BA1 5DZ |
2015-07-07 |
insert address 9 CAVENDISH PLACE, SECOND FLOOR FLAT BATH ENGLAND BA1 2UB |
2015-07-07 |
update registered_address |
2015-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2015 FROM
9 CAVENDISH PLACE, SECOND FLOOR FLAT
BATH
BA1 2UB
ENGLAND |
2015-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2015 FROM
1 BELMONT
BATH
BANES
BA1 5DZ |
2015-06-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL PERRY |
2014-08-07 |
update returns_last_madeup_date 2013-07-06 => 2014-07-06 |
2014-08-07 |
update returns_next_due_date 2014-08-03 => 2015-08-03 |
2014-07-17 |
update statutory_documents 06/07/14 NO MEMBER LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-01-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2013-08-01 |
update returns_last_madeup_date 2012-07-06 => 2013-07-06 |
2013-08-01 |
update returns_next_due_date 2013-08-03 => 2014-08-03 |
2013-07-10 |
update statutory_documents 06/07/13 NO MEMBER LIST |
2013-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN DARBY |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 98000 - Residents property management |
2013-06-21 |
update returns_last_madeup_date 2011-07-06 => 2012-07-06 |
2013-06-21 |
update returns_next_due_date 2012-08-03 => 2013-08-03 |
2013-02-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2012-07-12 |
update statutory_documents 06/07/12 NO MEMBER LIST |
2012-05-24 |
update statutory_documents DIRECTOR APPOINTED LOUISE MARY NEILL |
2012-04-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CATLOW |
2012-02-23 |
update statutory_documents DIRECTOR APPOINTED DR LISBETH ANN CHILDS |
2012-02-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2011-07-07 |
update statutory_documents 06/07/11 NO MEMBER LIST |
2011-01-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2010-07-06 |
update statutory_documents 06/07/10 NO MEMBER LIST |
2010-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM JOSEPH CATLOW / 01/10/2009 |
2010-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET PATRICIA NEAL / 01/10/2009 |
2010-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER DARBY / 01/10/2009 |
2010-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH DIANNE HOLLAND / 01/10/2009 |
2010-03-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2009-08-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/07/09 |
2009-07-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2008-07-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/07/08 |
2008-07-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2007-08-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-31 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-07-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/07/07 |
2006-09-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-07-31 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-31 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-07-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/07/06 |
2006-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-29 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/05 FROM:
WESTCROSS HOUSE
73 MIDFORD ROAD
BATH
NE SOMERSET BA2 5RT |
2005-07-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/07/05 |
2005-06-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2004-07-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/07/04 |
2004-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-14 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-26 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2003-07-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/07/03 |
2002-09-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/07/02 |
2002-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-24 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/07/01 |
2001-06-25 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-01-08 |
update statutory_documents SECRETARY RESIGNED |
2000-12-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/00 FROM:
GEORGE PRESS & CO LTD
181 WHITELADIES ROAD
BRISTOL
AVON BS8 2RY |
2000-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-08-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/07/00 |
2000-06-09 |
update statutory_documents SECRETARY RESIGNED |
2000-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/00 FROM:
J C ELLIOT-NEWMAN FSVA
34 GAY STREET
BATH
BA1 2NT |
2000-05-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-08-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-08-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/07/99 |
1998-07-15 |
update statutory_documents SECRETARY RESIGNED |
1998-07-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1998-07-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/07/98 |
1998-05-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98 |
1998-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/98 FROM:
9 CAVENDISH PLACE
BATH
BA1 2UB |
1998-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-09-08 |
update statutory_documents SECRETARY RESIGNED |
1997-07-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |