Advanced company searchLink opens in new window

BATH HOLIDAY RENTALS LIMITED

Company number 07100577

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)
14 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
05 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 October 2022
02 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/22
02 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/22
02 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/22
28 May 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 October 2022
22 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 May 2022 CH01 Director's details changed for Mrs Jayne Claire Mcclure on 5 May 2022
27 Apr 2022 AP01 Appointment of Mr Timothy John Andrew Buss as a director on 27 April 2022
27 Apr 2022 AP01 Appointment of Mrs Jayne Claire Mcclure as a director on 27 April 2022
27 Apr 2022 AD01 Registered office address changed from 37 Great Pulteney Street Bath BA2 4DA England to Travel Chapter House Gammaton Road Bideford EX39 4DF on 27 April 2022
27 Apr 2022 TM01 Termination of appointment of Alexa Jane Voisey as a director on 27 April 2022
27 Apr 2022 PSC02 Notification of The Travel Chapter Limited as a person with significant control on 27 April 2022
27 Apr 2022 PSC07 Cessation of Alexa Jane Voisey as a person with significant control on 27 April 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
03 Nov 2021 AD01 Registered office address changed from Regency House 3 Princes Street Bath BA1 1HL England to 37 Great Pulteney Street Bath BA2 4DA on 3 November 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
07 Jan 2021 CS01 Confirmation statement made on 8 December 2020 with no updates
07 Jan 2021 PSC04 Change of details for Ms Alexa Jane Voisey as a person with significant control on 23 December 2020
07 Jan 2021 CH01 Director's details changed for Ms Alexa Jane Voisey on 23 December 2020
02 Apr 2020 PSC04 Change of details for Mrs Alexa Voisey as a person with significant control on 2 April 2020
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates