TM01 |
Director's appointment was terminated on July 14, 2020
filed on: 14th, July 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 15th, October 2019
|
accounts |
Free Download
(6 pages)
|
AP03 |
Appointment (date: October 10, 2019) of a secretary
filed on: 10th, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Pm Property Management G/Floor Clays End Barn Newton St Loe Bath Somerset BA2 9DE. Change occurred on October 1, 2019. Company's previous address: Archway House Spring Gardens Road Bath BA2 6PW England.
filed on: 1st, October 2019
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 18, 2019
filed on: 18th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 23rd, December 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Archway House Spring Gardens Road Bath BA2 6PW. Change occurred on February 25, 2018. Company's previous address: Blenheim House Henry Street Bath Avon BA1 1JR.
filed on: 25th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 9th, November 2017
|
accounts |
Free Download
(5 pages)
|
AP01 |
On September 13, 2017 new director was appointed.
filed on: 7th, October 2017
|
officers |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2016
filed on: 12th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2016
filed on: 20th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2016
filed on: 13th, June 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2015
filed on: 1st, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2015
filed on: 15th, June 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2014
filed on: 8th, October 2014
|
accounts |
Free Download
(5 pages)
|
AP01 |
On July 21, 2014 new director was appointed.
filed on: 16th, August 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 16, 2014
filed on: 16th, June 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2014
filed on: 16th, June 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on June 16, 2014: 6.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to June 30, 2013
filed on: 20th, September 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2013
filed on: 17th, June 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2012
filed on: 26th, July 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2012
filed on: 26th, June 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2011
filed on: 9th, August 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2011
filed on: 7th, June 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2010
filed on: 16th, September 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On June 6, 2010 director's details were changed
filed on: 8th, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2010
filed on: 8th, June 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On June 6, 2010 director's details were changed
filed on: 8th, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2009
filed on: 2nd, September 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to June 8, 2009 - Annual return with full member list
filed on: 8th, June 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2008
filed on: 30th, July 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to June 9, 2008 - Annual return with full member list
filed on: 9th, June 2008
|
annual return |
Free Download
(5 pages)
|
288c |
Secretary's particulars changed
filed on: 20th, February 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2007
filed on: 1st, August 2007
|
accounts |
Free Download
(5 pages)
|
363s |
Period up to June 19, 2007 - Annual return with full member list
filed on: 19th, June 2007
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2006
filed on: 11th, August 2006
|
accounts |
Free Download
(5 pages)
|
363s |
Period up to June 15, 2006 - Annual return with full member list
filed on: 15th, June 2006
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2005
filed on: 27th, September 2005
|
accounts |
Free Download
(5 pages)
|
363s |
Period up to June 14, 2005 - Annual return with full member list
filed on: 14th, June 2005
|
annual return |
Free Download
(8 pages)
|
288a |
On December 9, 2004 New director appointed
filed on: 9th, December 2004
|
officers |
Free Download
(2 pages)
|
288a |
On October 18, 2004 New director appointed
filed on: 18th, October 2004
|
officers |
Free Download
(2 pages)
|
288b |
On October 5, 2004 Director resigned
filed on: 5th, October 2004
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2004
filed on: 9th, August 2004
|
accounts |
Free Download
(5 pages)
|
363s |
Period up to June 17, 2004 - Annual return with full member list
filed on: 17th, June 2004
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2003
filed on: 18th, July 2003
|
accounts |
Free Download
(5 pages)
|
363s |
Period up to June 9, 2003 - Annual return with full member list
filed on: 9th, June 2003
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2002
filed on: 17th, September 2002
|
accounts |
Free Download
(5 pages)
|
363s |
Period up to June 12, 2002 - Annual return with full member list
filed on: 12th, June 2002
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2001
filed on: 2nd, November 2001
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 9th, July 2001
|
resolution |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 04/05/00
filed on: 9th, July 2001
|
capital |
Free Download
(1 page)
|
363s |
Period up to June 12, 2001 - Annual return with full member list
filed on: 12th, June 2001
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to June 30, 2000
filed on: 9th, November 2000
|
accounts |
Free Download
(5 pages)
|
363s |
Period up to June 12, 2000 - Annual return with full member list
filed on: 12th, June 2000
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to June 30, 1999
filed on: 10th, April 2000
|
accounts |
Free Download
(5 pages)
|
288a |
On April 5, 2000 New secretary appointed
filed on: 5th, April 2000
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 05/04/00 from: 10 great pulteney street bath bath & north east somerset BA2 4BR
filed on: 5th, April 2000
|
address |
Free Download
(1 page)
|
288b |
On April 5, 2000 Secretary resigned
filed on: 5th, April 2000
|
officers |
Free Download
(1 page)
|
363s |
Period up to June 22, 1999 - Annual return with full member list
filed on: 22nd, June 1999
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to June 22, 1999 (Director's particulars changed)
|
annual return |
|
AA |
Dormant company accounts made up to June 30, 1998
filed on: 20th, April 1999
|
accounts |
Free Download
(1 page)
|
363s |
Period up to July 27, 1998 - Annual return with full member list
filed on: 27th, July 1998
|
annual return |
|
288a |
On July 8, 1998 New director appointed
filed on: 8th, July 1998
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 09/06/98 from: 59 queen charlotte street bristol BS1 4HL
filed on: 9th, June 1998
|
address |
|
288b |
On June 2, 1998 Director resigned
filed on: 2nd, June 1998
|
officers |
Free Download
(1 page)
|
288b |
On June 2, 1998 Secretary resigned;director resigned
filed on: 2nd, June 1998
|
officers |
Free Download
(1 page)
|
288a |
On June 2, 1998 New secretary appointed;new director appointed
filed on: 2nd, June 1998
|
officers |
Free Download
(2 pages)
|
288b |
On June 13, 1997 Secretary resigned
filed on: 13th, June 1997
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 1997
|
incorporation |
Free Download
(23 pages)
|