7 SPENCER'S BELLE VUE (BATH) LIMITED
Company number 01717019
- Company Overview for 7 SPENCER'S BELLE VUE (BATH) LIMITED (01717019)
- Filing history for 7 SPENCER'S BELLE VUE (BATH) LIMITED (01717019)
- People for 7 SPENCER'S BELLE VUE (BATH) LIMITED (01717019)
- More for 7 SPENCER'S BELLE VUE (BATH) LIMITED (01717019)
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) |
---|---|---|---|
16 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with updates | |
21 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Feb 2023 | AP01 | Appointment of Ms Sara-Jane Welch as a director on 17 November 2022 | |
14 Feb 2023 | TM01 | Termination of appointment of David Galland as a director on 17 November 2022 | |
22 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
16 Sep 2022 | AP01 | Appointment of Ms Holly Jane Thompson as a director on 26 August 2022 | |
09 Sep 2022 | TM01 | Termination of appointment of Marie Claire Oliver as a director on 9 September 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with updates | |
08 Feb 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Dec 2021 | AP01 | Appointment of Mrs Zoe Louise Yeo as a director on 21 November 2021 | |
21 Dec 2021 | TM01 | Termination of appointment of Daniel Benjamin Blower as a director on 26 November 2021 | |
09 Jul 2021 | TM01 | Termination of appointment of Robert Huw Adams as a director on 29 June 2021 | |
09 Jul 2021 | AP01 | Appointment of Mr David Galland as a director on 29 June 2021 | |
16 Jun 2021 | AD01 | Registered office address changed from 7 Spencers Belle Vue (Bath) Ltd C/O D J Edmunds & Co 34a Wellsway Bath Avon BA2 2AA to 1 North Parade Passage Bath Somerset BA1 1NX on 16 June 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
29 Mar 2021 | PSC08 | Notification of a person with significant control statement | |
29 Mar 2021 | PSC07 | Cessation of Julie Sheila Reed as a person with significant control on 1 September 2020 | |
29 Mar 2021 | PSC07 | Cessation of Damien Edward Parry as a person with significant control on 1 September 2020 | |
29 Mar 2021 | PSC07 | Cessation of Marie Claire Oliver as a person with significant control on 1 September 2020 | |
29 Mar 2021 | PSC07 | Cessation of Geraldine May as a person with significant control on 1 September 2020 | |
01 Sep 2020 | AP01 | Appointment of Mr Daniel Benjamin Blower as a director on 4 June 2020 |