Advanced company searchLink opens in new window

LANSDOWN GROVE COURT (BATH) LIMITED

Company number 00791029

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Aug 2015 TM02 Termination of appointment of Moordown Property Management Ltd as a secretary on 25 July 2015
17 Aug 2015 AD01 Registered office address changed from , 16 Forester Lane, Bath, BA2 6QX to High Massets Cadgwith Ruan Minor Helston Cornwall TR12 7LA on 17 August 2015
20 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 80
09 Apr 2015 AP01 Appointment of Mr Andrew Christopher Sherwin as a director on 10 December 2014
31 Mar 2015 AP04 Appointment of Moordown Property Management Ltd as a secretary on 30 March 2015
31 Mar 2015 TM02 Termination of appointment of Geoffrey Paul Hueting as a secretary on 30 March 2015
26 Mar 2015 AP01 Appointment of Deborah Jayne Wilson as a director on 10 December 2014
26 Mar 2015 AP01 Appointment of Linda Pilton as a director
05 Mar 2015 AP01 Appointment of Mr Peter Ronald Freeman as a director on 10 December 2014
05 Mar 2015 AP01 Appointment of Mrs Linda Pilton as a director on 10 December 2014
05 Mar 2015 AP01 Appointment of Katherine Emma Daw as a director on 10 December 2014
27 Jan 2015 TM01 Termination of appointment of Pamela Susan Leah as a director on 25 November 2014
11 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 May 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 80
06 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
27 Mar 2013 CH01 Director's details changed for Deidre Mary Horstmann on 26 March 2013
27 Mar 2013 CH01 Director's details changed for Timothy John Calvert Jones on 26 March 2013
26 Mar 2013 CH01 Director's details changed for Mrs Pamela Susan Leah on 26 March 2013
20 Dec 2012 TM01 Termination of appointment of Margaret Hancock as a director
10 Dec 2012 TM01 Termination of appointment of Jennifer Kent as a director
10 Dec 2012 AP03 Appointment of Geoffrey Paul Hueting as a secretary
10 Dec 2012 TM02 Termination of appointment of Jennifer Kent as a secretary
10 Dec 2012 AD01 Registered office address changed from , Blenheim House, Henry Street, Bath, BA1 1JR on 10 December 2012
03 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders