- Company Overview for 12 KENSINGTON PLACE BATH LIMITED (09102214)
- Filing history for 12 KENSINGTON PLACE BATH LIMITED (09102214)
- People for 12 KENSINGTON PLACE BATH LIMITED (09102214)
- More for 12 KENSINGTON PLACE BATH LIMITED (09102214)
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) |
---|---|---|---|
27 Jul 2016 | AD01 | Registered office address changed from 12 Kensington Place Bath BA1 6AP to 1 Walcot Gate Bath BA1 5UG on 27 July 2016 | |
23 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
16 Aug 2015 | TM01 | Termination of appointment of Guy Douglas as a director on 16 August 2015 | |
16 Aug 2015 | AP01 | Appointment of Mrs Robyn Frances Ivory as a director on 16 August 2015 | |
16 Aug 2015 | AP01 | Appointment of Mr John-Mark Zywko as a director on 16 August 2015 | |
16 Aug 2015 | AP01 | Appointment of Dr John Martin Alexander Sewell as a director on 16 August 2015 | |
16 Aug 2015 | TM01 | Termination of appointment of Caroline Jane Guest as a director on 16 August 2015 | |
16 Aug 2015 | AP01 | Appointment of Ms Samantha Marnie Whiting as a director on 16 August 2015 | |
16 Aug 2015 | AP01 | Appointment of Mr Michael St Clair Phillips as a director on 16 August 2015 | |
16 Aug 2015 | AP01 | Appointment of Miss Caroline Jane Guest as a director on 16 August 2015 | |
14 Aug 2015 | AR01 | Annual return made up to 25 June 2015 no member list | |
14 Aug 2015 | AD01 | Registered office address changed from 12 Kensington Place Bath BA1 6AR United Kingdom to 12 Kensington Place Bath BA1 6AP on 14 August 2015 | |
25 Jun 2014 | NEWINC | Incorporation |