21/22 HENRIETTA STREET (BATH) LIMITED

01835287
21 HENRIETTA STREET BATH ENGLAND BA2 6LP

Documents

Documents
Date Category Description Pages
08 Oct 2024 accounts Annual Accounts 3 Buy now
20 Jun 2024 officers Appointment of secretary (Dr Jamila Monique Rews-Ryden) 2 Buy now
18 Jun 2024 officers Termination of appointment of secretary (Bath Leasehold Management) 1 Buy now
18 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2023 accounts Annual Accounts 3 Buy now
07 Nov 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
06 Nov 2023 officers Appointment of director (Mr Richard Gerard Anthony Taylor) 2 Buy now
03 Nov 2023 officers Termination of appointment of director (Simon John Clarke) 1 Buy now
27 Jun 2023 officers Appointment of director (Dr Jamila Rews-Ryden) 2 Buy now
25 May 2023 officers Termination of appointment of director (David Paul Butler) 1 Buy now
02 May 2023 officers Change of particulars for corporate secretary (Bath Leasehold Management) 1 Buy now
07 Mar 2023 confirmation-statement Confirmation Statement With No Updates 4 Buy now
18 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2022 accounts Annual Accounts 3 Buy now
03 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2021 officers Change of particulars for corporate secretary (Bath Leasehold Management) 1 Buy now
16 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2021 accounts Annual Accounts 3 Buy now
21 Jun 2021 officers Appointment of corporate secretary (Bath Leasehold Management) 2 Buy now
21 Jun 2021 officers Termination of appointment of secretary (Ann De La Grange) 1 Buy now
21 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jul 2020 accounts Annual Accounts 3 Buy now
25 Mar 2020 officers Appointment of director (Mr Simon John Clarke) 2 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2020 officers Termination of appointment of director (Bella Clare Robinson) 1 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2019 accounts Annual Accounts 2 Buy now
19 Dec 2018 accounts Annual Accounts 3 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2017 accounts Annual Accounts 3 Buy now
13 Dec 2016 accounts Annual Accounts 4 Buy now
27 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2015 accounts Annual Accounts 4 Buy now
27 Nov 2015 annual-return Annual Return 6 Buy now
27 Nov 2015 officers Appointment of director (Mr David Paul Butler) 2 Buy now
19 Oct 2015 officers Termination of appointment of director (Paul Maxime De La Grange Jordan De Sury) 1 Buy now
11 Dec 2014 annual-return Annual Return 5 Buy now
17 Sep 2014 accounts Annual Accounts 4 Buy now
13 Jul 2014 officers Change of particulars for director (Ms Bella Clare Hawkes) 2 Buy now
17 Dec 2013 annual-return Annual Return 5 Buy now
09 Dec 2013 accounts Annual Accounts 4 Buy now
04 Oct 2013 officers Appointment of director (Ms Bella Clare Hawkes) 2 Buy now
21 Aug 2013 officers Appointment of secretary (Mrs Ann De La Grange) 1 Buy now
01 Aug 2013 officers Change of particulars for director (Mrs Ann De La Grange Sury) 2 Buy now
01 Aug 2013 officers Change of particulars for director (Mr Paul Maxime De La Grange Sury) 2 Buy now
01 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Aug 2013 officers Termination of appointment of secretary (Geoffrey Hueting) 1 Buy now
04 Jan 2013 officers Termination of appointment of director (Anthony Husband) 1 Buy now
14 Dec 2012 annual-return Annual Return 5 Buy now
14 Dec 2012 officers Change of particulars for director (Mr Paul Maxime De La Grange Surly) 2 Buy now
12 Dec 2012 accounts Annual Accounts 3 Buy now
02 Mar 2012 officers Termination of appointment of secretary (Lucia Kidd) 1 Buy now
22 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Feb 2012 officers Appointment of secretary (Secretary Geoffrey Paul Hueting) 1 Buy now
06 Jan 2012 officers Termination of appointment of director (John Blackburn) 1 Buy now
31 Dec 2011 accounts Annual Accounts 7 Buy now
08 Dec 2011 annual-return Annual Return 7 Buy now
08 Dec 2011 officers Termination of appointment of director (Michael Hanson) 1 Buy now
08 Dec 2011 officers Appointment of director (Mr Anthony Paul Husband) 2 Buy now
25 Nov 2011 officers Appointment of director (Mr Paul Maxime De La Grange Surly) 2 Buy now
25 Nov 2011 officers Appointment of director (Mrs Ann De La Grange Sury) 2 Buy now
15 Feb 2011 annual-return Annual Return 6 Buy now
08 Oct 2010 accounts Annual Accounts 12 Buy now
01 Feb 2010 accounts Annual Accounts 12 Buy now
30 Dec 2009 annual-return Annual Return 6 Buy now
30 Dec 2009 officers Change of particulars for director (John Clive Blackburn) 2 Buy now
30 Dec 2009 officers Change of particulars for director (Michael Patrick Hanson) 2 Buy now
04 Feb 2009 accounts Annual Accounts 12 Buy now
12 Jan 2009 annual-return Return made up to 30/11/08; full list of members 5 Buy now
12 Jan 2009 officers Appointment terminated director ann butler 1 Buy now
17 Dec 2007 annual-return Return made up to 30/11/07; full list of members 4 Buy now
17 Dec 2007 address Location of register of members 1 Buy now
17 Dec 2007 officers New director appointed 1 Buy now
17 Dec 2007 officers Director resigned 1 Buy now
17 Dec 2007 officers Director resigned 1 Buy now
17 Dec 2007 officers New secretary appointed 1 Buy now
17 Dec 2007 officers Secretary resigned 1 Buy now
06 Nov 2007 accounts Annual Accounts 12 Buy now
06 Nov 2007 address Registered office changed on 06/11/07 from: 3 miles's buildings george street, bath BA1 2QS 1 Buy now
04 Jun 2007 officers Director's particulars changed 1 Buy now
26 Feb 2007 annual-return Return made up to 30/11/06; full list of members 4 Buy now
26 Feb 2007 officers New director appointed 1 Buy now
26 Feb 2007 accounts Annual Accounts 12 Buy now
02 Jun 2006 annual-return Return made up to 30/11/05; full list of members 4 Buy now
06 Feb 2006 accounts Annual Accounts 12 Buy now
25 Jan 2006 officers New director appointed 1 Buy now
08 Jun 2005 annual-return Return made up to 30/11/04; full list of members 5 Buy now
05 Feb 2005 accounts Annual Accounts 5 Buy now
02 Jun 2004 officers Director resigned 1 Buy now
06 Feb 2004 annual-return Return made up to 30/11/03; full list of members 9 Buy now
04 Feb 2004 accounts Annual Accounts 4 Buy now
02 Jun 2003 officers New director appointed 1 Buy now
08 Feb 2003 officers Secretary resigned 1 Buy now
29 Jan 2003 accounts Annual Accounts 4 Buy now
15 Jan 2003 officers Director resigned 1 Buy now
15 Jan 2003 officers Director resigned 1 Buy now