HENRIETTA VILLAS LIMITED

04147777
9 MARGARETS BUILDINGS BATH ENGLAND BA1 2LP

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
05 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2023 officers Change of particulars for corporate secretary (Bath Leasehold Management) 1 Buy now
21 Jul 2023 accounts Annual Accounts 2 Buy now
12 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2022 accounts Annual Accounts 2 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 officers Appointment of corporate secretary (Bath Leasehold Management) 2 Buy now
05 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2021 accounts Annual Accounts 2 Buy now
05 Sep 2021 officers Appointment of director (Mr Stephen William Tanner) 2 Buy now
16 Jul 2021 officers Change of particulars for director (Miss Susanne Patricia Cameron) 2 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2020 accounts Annual Accounts 2 Buy now
18 Mar 2020 officers Termination of appointment of director (Jennifer Naomi Nicoll) 1 Buy now
21 Feb 2020 officers Termination of appointment of secretary (Jenny Nicoll) 1 Buy now
25 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2019 accounts Annual Accounts 2 Buy now
25 Aug 2019 officers Termination of appointment of director (Noel Stephanie Ann Garrett) 1 Buy now
13 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2019 officers Appointment of secretary (Miss Jenny Nicoll) 2 Buy now
11 May 2019 officers Termination of appointment of secretary (Pm Property Services) 1 Buy now
11 Feb 2019 officers Appointment of corporate secretary (Pm Property Services) 2 Buy now
11 Feb 2019 officers Termination of appointment of secretary (Hml Company Secretarial Services Ltd) 1 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2018 accounts Annual Accounts 2 Buy now
07 Mar 2018 officers Termination of appointment of director (Mayveen Isobel Blackwell) 1 Buy now
16 Feb 2018 officers Change of particulars for director (Mr Hector Medora) 2 Buy now
16 Feb 2018 officers Appointment of director (Mr Hector Medora) 2 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2017 officers Termination of appointment of director (Clement Gordon Hopper) 1 Buy now
22 Jun 2017 accounts Annual Accounts 2 Buy now
16 Jun 2017 officers Appointment of director (Miss Jennifer Naomi Nicoll) 2 Buy now
12 Jun 2017 officers Termination of appointment of director (Sara Cowling) 1 Buy now
06 Apr 2017 officers Appointment of director (Miss Susanne Patricia Cameron) 2 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Oct 2016 officers Termination of appointment of director (Rosemary Ladds Knight) 1 Buy now
31 Mar 2016 accounts Annual Accounts 2 Buy now
25 Jan 2016 annual-return Annual Return 7 Buy now
13 Jan 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Aug 2015 officers Termination of appointment of director (Ronald Jeffrey Atkins) 1 Buy now
06 Mar 2015 annual-return Annual Return 8 Buy now
07 Nov 2014 accounts Annual Accounts 3 Buy now
14 Oct 2014 officers Appointment of corporate secretary (Hml Company Secretarial Services Ltd) 2 Buy now
14 Oct 2014 officers Termination of appointment of secretary (Deborah Mary Velleman) 1 Buy now
14 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2014 officers Appointment of director (Mayveen Isobel Blackwell) 3 Buy now
27 Jan 2014 annual-return Annual Return 7 Buy now
31 Oct 2013 accounts Annual Accounts 3 Buy now
15 Feb 2013 annual-return Annual Return 7 Buy now
14 Feb 2013 officers Change of particulars for secretary (Mrs Deborah Mary Velleman) 2 Buy now
15 Nov 2012 officers Appointment of director (Mrs Noel Stephanie Ann Garrett) 3 Buy now
14 Nov 2012 officers Appointment of director (Rosemary Ladds Knight) 3 Buy now
25 Oct 2012 accounts Annual Accounts 4 Buy now
20 Feb 2012 accounts Annual Accounts 4 Buy now
16 Feb 2012 annual-return Annual Return 5 Buy now
18 Feb 2011 accounts Annual Accounts 5 Buy now
18 Feb 2011 annual-return Annual Return 5 Buy now
09 Mar 2010 accounts Annual Accounts 3 Buy now
11 Feb 2010 annual-return Annual Return 4 Buy now
11 Feb 2010 officers Termination of appointment of director (Andrew Graham) 1 Buy now
11 Feb 2010 officers Change of particulars for director (Clement Gordon Hopper) 2 Buy now
11 Feb 2010 officers Change of particulars for director (Ronald Jeffrey Atkins) 2 Buy now
11 Feb 2010 officers Termination of appointment of director (Andrew Graham) 1 Buy now
27 Jan 2010 officers Appointment of director (Sara Cowling) 3 Buy now
22 Apr 2009 accounts Annual Accounts 3 Buy now
18 Feb 2009 annual-return Annual return made up to 25/01/09 3 Buy now
14 Oct 2008 officers Director appointed clement gordon hopper 2 Buy now
02 Sep 2008 officers Appointment terminated director james robson 1 Buy now
23 Jul 2008 officers Appointment terminated director rajan patel 1 Buy now
20 Feb 2008 annual-return Annual return made up to 25/01/08 2 Buy now
20 Feb 2008 officers Director's particulars changed 1 Buy now
24 Jan 2008 officers New director appointed 2 Buy now
29 Nov 2007 officers Director resigned 1 Buy now
25 Sep 2007 accounts Annual Accounts 5 Buy now
20 Feb 2007 officers New director appointed 1 Buy now
08 Feb 2007 annual-return Annual return made up to 25/01/07 2 Buy now
06 Oct 2006 accounts Annual Accounts 5 Buy now
02 Feb 2006 annual-return Annual return made up to 25/01/06 2 Buy now
24 Oct 2005 accounts Annual Accounts 5 Buy now
11 Feb 2005 annual-return Annual return made up to 25/01/05 4 Buy now
20 Oct 2004 accounts Annual Accounts 5 Buy now
07 Feb 2004 annual-return Annual return made up to 25/01/04 4 Buy now
09 Oct 2003 accounts Annual Accounts 5 Buy now
13 Feb 2003 officers New director appointed 1 Buy now
13 Feb 2003 annual-return Annual return made up to 25/01/03 4 Buy now
27 Nov 2002 accounts Annual Accounts 5 Buy now
20 Jun 2002 officers Director resigned 1 Buy now
18 Jun 2002 officers New director appointed 2 Buy now
07 Jun 2002 address Registered office changed on 07/06/02 from: 1 carriage court circus mews bath BA1 2PW 1 Buy now
07 Jun 2002 officers Director resigned 1 Buy now
07 Jun 2002 officers Director resigned 1 Buy now
23 May 2002 officers New director appointed 2 Buy now
14 May 2002 officers New director appointed 2 Buy now
25 Apr 2002 officers New secretary appointed 2 Buy now
25 Apr 2002 officers Secretary resigned 1 Buy now
29 Jan 2002 annual-return Annual return made up to 25/01/02 3 Buy now