Advanced company searchLink opens in new window

HAGGERSTON BATHS LIMITED

Company number 10942292

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)
08 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
21 Nov 2023 PSC08 Notification of a person with significant control statement
21 Nov 2023 PSC07 Cessation of Brandon Alexis Hollihan as a person with significant control on 1 February 2023
21 Nov 2023 PSC07 Cessation of Michael Bela Kovacs as a person with significant control on 1 February 2023
21 Nov 2023 PSC07 Cessation of Simon Howard Ball as a person with significant control on 1 February 2023
21 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
08 Feb 2023 AP01 Appointment of Emily Jayne Harris as a director on 1 February 2023
08 Feb 2023 TM01 Termination of appointment of Simon Howard Ball as a director on 1 February 2023
31 Aug 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
20 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
29 Sep 2021 TM01 Termination of appointment of Michael Bela Kovacs as a director on 29 September 2021
29 Sep 2021 TM01 Termination of appointment of Brandon Alexis Hollihan as a director on 29 September 2021
29 Sep 2021 AP01 Appointment of David Benjamin Fuller as a director on 29 September 2021
15 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
15 Sep 2021 CH01 Director's details changed for Mr Simon Howard Ball on 15 September 2021
15 Sep 2021 PSC04 Change of details for Mr Simon Howard Ball as a person with significant control on 15 September 2021
25 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
07 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
01 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
16 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
01 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
03 Oct 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
29 Jun 2018 CERTNM Company name changed senior living management LIMITED\certificate issued on 29/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-28