HALF MOON BAY (BATH) GROUP LIMITED
Company number 08123350
- Company Overview for HALF MOON BAY (BATH) GROUP LIMITED (08123350)
- Filing history for HALF MOON BAY (BATH) GROUP LIMITED (08123350)
- People for HALF MOON BAY (BATH) GROUP LIMITED (08123350)
- Charges for HALF MOON BAY (BATH) GROUP LIMITED (08123350)
- More for HALF MOON BAY (BATH) GROUP LIMITED (08123350)
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) |
---|---|---|---|
22 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with updates | |
26 Jan 2023 | CERTNM |
Company name changed the pulteney mews group LIMITED\certificate issued on 26/01/23
|
|
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Jul 2022 | CH01 | Director's details changed for Mr Peter John Thompson on 5 July 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with updates | |
24 Nov 2021 | CH01 | Director's details changed for Mr Peter John Thompson on 24 November 2021 | |
24 Nov 2021 | PSC04 | Change of details for Sally Louise Thompson as a person with significant control on 24 November 2021 | |
24 Nov 2021 | PSC04 | Change of details for Mr Peter John Thompson as a person with significant control on 24 November 2021 | |
24 Nov 2021 | CH01 | Director's details changed for Mr Peter John Thompson on 24 November 2021 | |
24 Nov 2021 | CH01 | Director's details changed for Sally Louise Thompson on 24 November 2021 | |
24 Nov 2021 | AD01 | Registered office address changed from 5 - 7 Pulteney Mews Bath BA2 5DS United Kingdom to 5 - 7 Pulteney Mews Bath BA2 4DS on 24 November 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with updates | |
14 Jul 2021 | CH01 | Director's details changed for Mr Peter John Thompson on 14 July 2021 | |
02 Jul 2021 | PSC04 | Change of details for Sally Louise Thompson as a person with significant control on 30 June 2021 | |
02 Jul 2021 | PSC04 | Change of details for Mr Peter John Thompson as a person with significant control on 30 June 2021 | |
01 Jul 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 December 2020 | |
30 Jun 2021 | CH01 | Director's details changed for Sally Louise Thompson on 30 June 2021 | |
30 Jun 2021 | CH01 | Director's details changed for Mr Peter John Thompson on 30 June 2021 | |
30 Jun 2021 | PSC04 | Change of details for Mr Peter John Thompson as a person with significant control on 30 June 2021 | |
30 Jun 2021 | PSC04 | Change of details for Sally Louise Thompson as a person with significant control on 30 June 2021 | |
30 Jun 2021 | AD01 | Registered office address changed from Half Moon Bay Stephens Way Warminster BA12 8PE United Kingdom to 5 - 7 Pulteney Mews Bath BA2 5DS on 30 June 2021 | |
30 Jun 2021 | CH01 | Director's details changed for Sally Louise Thompson on 30 June 2021 | |
30 Jun 2021 | CH01 | Director's details changed for Mr Peter John Thompson on 30 June 2021 |