THE EMPIRE BATH RTM COMPANY LIMITED
Company number 13567545
- Company Overview for THE EMPIRE BATH RTM COMPANY LIMITED (13567545)
- Filing history for THE EMPIRE BATH RTM COMPANY LIMITED (13567545)
- People for THE EMPIRE BATH RTM COMPANY LIMITED (13567545)
- More for THE EMPIRE BATH RTM COMPANY LIMITED (13567545)
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) |
---|---|---|---|
14 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
16 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Apr 2023 | AP01 | Appointment of Mrs Rosemary Sarah Coates as a director on 30 March 2023 | |
16 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
11 Aug 2022 | AA01 | Current accounting period extended from 31 August 2022 to 31 December 2022 | |
06 Jul 2022 | AD01 | Registered office address changed from 16 Whiteladies Road Bristol BS8 2LG England to 16 Whiteladies Road Bristol BS8 2LG on 6 July 2022 | |
06 Jul 2022 | AD01 | Registered office address changed from C/O Blb Solicitors 1 Edgar Buildings George Street Bath Somerset BA1 2DU United Kingdom to 16 Whiteladies Road Bristol BS8 2LG on 6 July 2022 | |
06 Jul 2022 | AP04 | Appointment of 3Sixty Real Estate as a secretary on 6 July 2022 | |
20 Jan 2022 | AP01 | Appointment of Mrs Anne Dumbreck Robins as a director on 5 January 2022 | |
19 Jan 2022 | AD01 | Registered office address changed from The Empire Grand Parade Bath BA2 4DF England to C/O Blb Solicitors 1 Edgar Buildings George Street Bath Somerset BA1 2DU on 19 January 2022 | |
19 Jan 2022 | AP01 | Appointment of Mr Roy Charles Hatch as a director on 5 January 2022 | |
19 Jan 2022 | TM01 | Termination of appointment of Willm Mistral as a director on 5 January 2022 | |
19 Jan 2022 | AP01 | Appointment of Mrs Judith Margaret Rutherford as a director on 5 January 2022 | |
18 Jan 2022 | TM02 | Termination of appointment of Bath Leasehold Management Ltd as a secretary on 10 January 2022 | |
18 Jan 2022 | AD01 | Registered office address changed from 4 Chapel Row Bath BA1 1HN United Kingdom to The Empire Grand Parade Bath BA2 4DF on 18 January 2022 | |
16 Aug 2021 | NEWINC | Incorporation |