Officers. Appointment date: 2023-10-24. Officer name: Mrs Guang Yang. |
2023-10-24 |
View Report |
Officers. Officer name: Edward Christopher Robinson. Termination date: 2023-10-16. |
2023-10-19 |
View Report |
Confirmation statement. Statement with updates. |
2023-10-05 |
View Report |
Officers. Change date: 2023-08-29. Officer name: Bath Leasehold Management. |
2023-08-29 |
View Report |
Accounts. Accounts type micro entity. |
2023-02-02 |
View Report |
Address. Old address: 4 Chapel Row Bath BA1 1HN England. Change date: 2022-11-18. New address: 9 Margarets Buildings Bath BA1 2LP. |
2022-11-18 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-01 |
View Report |
Officers. Termination date: 2022-11-01. Officer name: Rod Hugh Davies. |
2022-11-01 |
View Report |
Accounts. Accounts type micro entity. |
2022-06-23 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-10 |
View Report |
Officers. Appointment date: 2021-07-20. Officer name: Bath Leasehold Management. |
2021-07-20 |
View Report |
Officers. Termination date: 2021-07-20. Officer name: Andrews Leasehold Management. |
2021-07-20 |
View Report |
Address. Old address: The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England. Change date: 2021-07-20. New address: 4 Chapel Row Bath BA1 1HN. |
2021-07-20 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-24 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-15 |
View Report |
Officers. Appointment date: 2020-10-01. Officer name: Andrews Leasehold Management. |
2020-11-11 |
View Report |
Officers. Officer name: James Tarr. Termination date: 2020-09-30. |
2020-10-26 |
View Report |
Address. Change date: 2020-09-18. New address: The Clockhouse Bath Hill Keynsham Bristol BS31 1HL. Old address: C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England. |
2020-09-18 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-12 |
View Report |
Address. New address: C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP. Old address: C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW England. Change date: 2019-11-01. |
2019-11-01 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2019-10-29 |
View Report |
Persons with significant control. Psc name: Carrie Hill. Cessation date: 2019-10-29. |
2019-10-29 |
View Report |
Accounts. Accounts type micro entity. |
2019-10-16 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-13 |
View Report |
Accounts. Accounts type micro entity. |
2019-02-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-14 |
View Report |
Officers. Officer name: Dr Paola De Mozzi. Appointment date: 2018-03-23. |
2018-03-23 |
View Report |
Accounts. Accounts type micro entity. |
2018-02-21 |
View Report |
Officers. Appointment date: 2017-11-01. Officer name: Ms Helen Joanne Avent. |
2017-11-01 |
View Report |
Officers. Termination date: 2017-10-24. Officer name: John Leyden. |
2017-10-24 |
View Report |
Officers. Termination date: 2017-10-24. Officer name: Reginald John Clark. |
2017-10-24 |
View Report |
Officers. Termination date: 2017-07-03. Officer name: Yvonne Jane Margaret Spear. |
2017-07-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-17 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-09 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-27 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-12 |
View Report |
Address. New address: C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW. Change date: 2016-05-12. Old address: 133 st. Georges Road Bristol BS1 5UW. |
2016-05-12 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-24 |
View Report |
Officers. Change date: 2016-03-24. Officer name: Mr John Leyden. |
2016-03-24 |
View Report |
Officers. Officer name: Carol Hill. Change date: 2016-03-24. |
2016-03-24 |
View Report |
Officers. Change date: 2016-03-24. Officer name: Richard James Kaye Speyer. |
2016-03-24 |
View Report |
Officers. Change date: 2016-03-24. Officer name: Mr Edward Christopher Robinson. |
2016-03-24 |
View Report |
Officers. Officer name: Mrs Suzanne Small. Change date: 2016-03-24. |
2016-03-24 |
View Report |
Officers. Officer name: Mrs Yvonne Jane Margaret Spear. Change date: 2016-03-24. |
2016-03-24 |
View Report |
Officers. Officer name: Mr Paul Mace. Change date: 2016-03-24. |
2016-03-24 |
View Report |
Officers. Officer name: Reginald John Clark. Change date: 2016-03-24. |
2016-03-24 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-27 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-04 |
View Report |