7 VICTORIA BUILDINGS (BATH) LIMITED
Company number 01660925
- Company Overview for 7 VICTORIA BUILDINGS (BATH) LIMITED (01660925)
- Filing history for 7 VICTORIA BUILDINGS (BATH) LIMITED (01660925)
- People for 7 VICTORIA BUILDINGS (BATH) LIMITED (01660925)
- More for 7 VICTORIA BUILDINGS (BATH) LIMITED (01660925)
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 Nov 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
27 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
25 Nov 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
25 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
31 Dec 2021 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
28 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
02 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
18 Jun 2020 | PSC01 | Notification of Tom Paginton as a person with significant control on 26 September 2019 | |
20 Feb 2020 | PSC07 | Cessation of Steve Everall as a person with significant control on 20 February 2020 | |
20 Feb 2020 | TM01 | Termination of appointment of Steven Everall as a director on 20 February 2020 | |
17 Feb 2020 | AP01 | Appointment of Mr David Paginton as a director on 5 February 2020 | |
01 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
11 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
10 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
20 Feb 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
03 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
|
|
22 Feb 2016 | TM02 | Termination of appointment of Jessica Margaret Anne Gagné as a secretary on 4 September 2015 | |
22 Feb 2016 | TM01 | Termination of appointment of Jessica Margaret Anne Gagné as a director on 4 September 2015 | |
22 Feb 2016 | AD01 | Registered office address changed from 12 Gravel Road Church Crookham Fleet Hampshire GU52 6BB to 7 Victoria Buildings Bath BA2 3EH on 22 February 2016 | |
20 Sep 2015 | TM01 | Termination of appointment of Polly Cullis as a director on 7 August 2015 |