Advanced company searchLink opens in new window

19/20 PULTENEY STREET (BATH) LIMITED

Company number 01875164

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 2016 TM01 Termination of appointment of David Forbes Boyd as a director on 16 August 2016
31 May 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 7
19 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
22 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 7
18 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Oct 2014 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014
07 Oct 2014 TM02 Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014
07 Oct 2014 AD01 Registered office address changed from 6 Gay Street Bath Avon BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 7 October 2014
16 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 7
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Nov 2013 AP01 Appointment of Franco Rodolfo Muccini as a director
13 Sep 2013 TM01 Termination of appointment of Sophie Cooper as a director
03 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
03 Jun 2013 CH03 Secretary's details changed for Mrs Deborah Mary Velleman on 1 January 2013
30 Aug 2012 TM01 Termination of appointment of Judith Hufton as a director
08 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
20 Mar 2012 AP01 Appointment of Alan Robert Sage Ponter as a director
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Nov 2011 AP01 Appointment of Sophie Annabel Cooper as a director
06 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for John Bernard Martin Sheaff on 1 October 2009
08 Jun 2010 CH01 Director's details changed for Dr John Gray on 1 October 2009