- Company Overview for 11 KENSINGTON PLACE BATH LIMITED (02677287)
- Filing history for 11 KENSINGTON PLACE BATH LIMITED (02677287)
- People for 11 KENSINGTON PLACE BATH LIMITED (02677287)
- More for 11 KENSINGTON PLACE BATH LIMITED (02677287)
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) |
---|---|---|---|
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
15 Mar 2017 | TM01 | Termination of appointment of Jonothan Hope as a director on 15 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Jan 2016 | AR01 | Annual return made up to 14 January 2016 no member list | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Mar 2015 | AD01 | Registered office address changed from C/O Pm Property Services G/Floor, Clays End Barn, Neton St. Loe, Bath G/Floor, Clays End Barn Newton St Loe Bath BA2 9DE to Clays End Barn Newton St. Loe Bath BA2 9DE on 15 March 2015 | |
10 Feb 2015 | AR01 | Annual return made up to 14 January 2015 no member list | |
10 Feb 2015 | CH03 | Secretary's details changed for Mr Richard James Mills on 1 April 2014 | |
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 May 2014 | AD01 | Registered office address changed from 17 St. Martins Court Midford Road Bath BA2 5RQ on 28 May 2014 | |
19 Feb 2014 | AR01 | Annual return made up to 14 January 2014 no member list | |
19 Feb 2014 | AP03 | Appointment of Mr Richard James Mills as a secretary | |
19 Feb 2014 | AD01 | Registered office address changed from 6 Gay Street Bath Banes BA1 2PH on 19 February 2014 | |
13 Dec 2013 | TM02 | Termination of appointment of Deborah Velleman as a secretary | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 14 January 2013 no member list | |
31 Jan 2013 | CH03 | Secretary's details changed for Mrs Deborah Mary Velleman on 14 January 2013 | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Jun 2012 | AP01 | Appointment of Jonothan Hope as a director | |
31 May 2012 | TM01 | Termination of appointment of Sebastian Gwyther as a director | |
06 Feb 2012 | AR01 | Annual return made up to 14 January 2012 no member list | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
27 Jan 2011 | AR01 | Annual return made up to 14 January 2011 no member list | |
11 Jan 2011 | TM01 | Termination of appointment of Imogene Cooper as a director |