71 NORTH ROAD COMBE DOWN BATH MANAGEMENT LIMITED
Company number 02000169
- Company Overview for 71 NORTH ROAD COMBE DOWN BATH MANAGEMENT LIMITED (02000169)
- Filing history for 71 NORTH ROAD COMBE DOWN BATH MANAGEMENT LIMITED (02000169)
- People for 71 NORTH ROAD COMBE DOWN BATH MANAGEMENT LIMITED (02000169)
- More for 71 NORTH ROAD COMBE DOWN BATH MANAGEMENT LIMITED (02000169)
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) |
---|---|---|---|
28 Jun 2014 | AP03 | Appointment of Mr Thomas Wood as a secretary | |
28 Jun 2014 | AP01 | Appointment of Mr Thomas Wood as a director | |
28 Jun 2014 | TM01 | Termination of appointment of Alpona Hazarika as a director | |
23 Apr 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
23 Apr 2014 | AR01 | Annual return made up to 6 May 2013 | |
23 Apr 2014 | RT01 | Administrative restoration application | |
17 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
27 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2012 | AR01 | Annual return made up to 6 May 2012 no member list | |
26 Nov 2012 | TM01 | Termination of appointment of Stephen Atkinson as a director | |
26 Nov 2012 | TM02 | Termination of appointment of Stephen Atkinson as a secretary | |
04 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
17 Jul 2011 | AR01 | Annual return made up to 6 May 2011 no member list | |
12 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
20 Jun 2010 | AR01 | Annual return made up to 6 May 2010 no member list | |
20 Jun 2010 | CH01 | Director's details changed for Mr Stephen Philip Atkinson on 6 May 2010 | |
20 Jun 2010 | CH01 | Director's details changed for Carole Helene Atkinson on 6 May 2010 | |
20 Jun 2010 | CH01 | Director's details changed for Alpona Hazarika on 6 May 2010 | |
02 Jul 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
15 Jun 2009 | 288c | Director and secretary's change of particulars / stephen atkinson / 14/06/2009 | |
15 Jun 2009 | 363a | Annual return made up to 06/05/09 | |
27 Jun 2008 | AA | Total exemption full accounts made up to 31 March 2008 |