BATH ST HOTEL LIMITED - EDGWARE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-17 View Report
Accounts. Accounts type audited abridged. 2023-10-12 View Report
Accounts. Accounts type audited abridged. 2023-02-21 View Report
Confirmation statement. Statement with no updates. 2023-01-30 View Report
Gazette. Gazette filings brought up to date. 2022-11-30 View Report
Gazette. Gazette notice compulsory. 2022-11-29 View Report
Confirmation statement. Statement with no updates. 2022-01-21 View Report
Accounts. Accounts type audited abridged. 2021-12-24 View Report
Confirmation statement. Statement with no updates. 2021-02-26 View Report
Accounts. Accounts type audited abridged. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2020-01-20 View Report
Accounts. Accounts type audited abridged. 2019-10-18 View Report
Confirmation statement. Statement with no updates. 2019-01-28 View Report
Accounts. Accounts type unaudited abridged. 2018-10-02 View Report
Confirmation statement. Statement with no updates. 2018-01-17 View Report
Accounts. Accounts type dormant. 2017-10-04 View Report
Confirmation statement. Statement with updates. 2017-02-23 View Report
Accounts. Accounts type dormant. 2016-10-14 View Report
Officers. Officer name: Mr Michael O'sullivan. Appointment date: 2016-05-01. 2016-05-11 View Report
Officers. Termination date: 2016-05-01. Officer name: Andrew Langwallner. 2016-05-11 View Report
Annual return. With made up date full list shareholders. 2016-02-25 View Report
Accounts. Accounts type total exemption small. 2015-10-16 View Report
Annual return. With made up date full list shareholders. 2015-03-20 View Report
Accounts. Accounts type dormant. 2014-09-05 View Report
Annual return. With made up date full list shareholders. 2014-03-21 View Report
Accounts. Accounts type dormant. 2013-09-13 View Report
Annual return. With made up date full list shareholders. 2013-03-04 View Report
Accounts. Accounts type total exemption small. 2012-10-01 View Report
Annual return. With made up date full list shareholders. 2012-03-07 View Report
Accounts. Accounts type total exemption small. 2011-11-09 View Report
Annual return. With made up date full list shareholders. 2011-03-14 View Report
Address. Old address: 5a Wolseley Road Harrow Middlesex HA3 5RZ. Change date: 2011-03-14. 2011-03-14 View Report
Accounts. Accounts type total exemption small. 2010-10-06 View Report
Annual return. With made up date full list shareholders. 2010-03-03 View Report
Officers. Change date: 2009-10-02. Officer name: Mr Samuel Bertram Allen. 2010-02-25 View Report
Officers. Officer name: Patrick Joseph Asple. Change date: 2009-10-02. 2010-02-25 View Report
Officers. Officer name: Mr Andrew Langwallner. Change date: 2009-10-02. 2010-02-25 View Report
Officers. Officer name: Mr Maurice Lancelot Allen. Change date: 2009-10-02. 2010-02-25 View Report
Accounts. Accounts type small. 2009-11-12 View Report
Annual return. Legacy. 2009-03-02 View Report
Address. Description: Registered office changed on 23/10/2008 from 5A wolsley road harrow middlesex HA2 5RZ. 2008-10-23 View Report
Address. Description: Registered office changed on 16/09/2008 from tudor house light alders lane disley cheshire SK12 2LW. 2008-09-16 View Report
Officers. Description: Director appointed patrick o'sullivan. 2008-09-16 View Report
Officers. Description: Director appointed james o'sullivan. 2008-09-16 View Report
Accounts. Accounts type small. 2008-09-11 View Report
Annual return. Legacy. 2008-04-03 View Report
Accounts. Accounts type small. 2007-10-23 View Report
Annual return. Legacy. 2007-03-15 View Report
Accounts. Accounts type small. 2006-10-27 View Report
Annual return. Legacy. 2006-03-07 View Report