Advanced company searchLink opens in new window

BATH HOUSE & BATH HOUSE COURT MANAGEMENT COMPANY LIMITED

Company number 01782635

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)
05 Feb 2016 AD01 Registered office address changed from C/O Alpha Housing Services Ltd Ist Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS England to C/O Alpha Housing Services Ltd 1st Floor, 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 5 February 2016
04 Nov 2015 AD01 Registered office address changed from C/O Alpha Housing Services Ltd 1st Floor Chartfield House Castle Street Taunton Somerset TA1 4AS England to C/O Alpha Housing Services Ltd Ist Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 4 November 2015
04 Nov 2015 AD01 Registered office address changed from 28 Wellington Road Taunton Somerset TA1 4EQ to C/O Alpha Housing Services Ltd Ist Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 4 November 2015
17 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015
06 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 11
21 Dec 2014 TM02 Termination of appointment of Giles Wrangham as a secretary on 20 December 2014
21 Dec 2014 AP04 Appointment of Alpha Housing Service Limited as a secretary on 20 December 2014
27 Nov 2014 AP01 Appointment of Mrs Catherine Williams as a director on 13 November 2014
23 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
01 May 2014 TM01 Termination of appointment of Kenneth Lowson as a director
08 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-08
  • GBP 11
22 Jan 2014 AP01 Appointment of Mrs Christine Mary Wilcock as a director
01 Dec 2013 AP03 Appointment of Mr Giles Wrangham as a secretary
27 Nov 2013 AD01 Registered office address changed from C/O Lewis Associates 10 Norrington Way Chard Somerset TA20 2JP England on 27 November 2013
11 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
21 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
10 Oct 2012 AA Total exemption full accounts made up to 31 July 2012
16 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
16 Feb 2012 TM01 Termination of appointment of June Jenkins as a director
16 Feb 2012 TM01 Termination of appointment of Donald Welch as a director
16 Feb 2012 TM02 Termination of appointment of Donald Welch as a secretary
21 Nov 2011 AP01 Appointment of Barbara Jacqueline Carew-Fisher as a director
27 Oct 2011 AA Total exemption full accounts made up to 31 July 2011
09 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
09 Feb 2011 TM01 Termination of appointment of John Havens as a director