LANSDOWN OF BATH LIMITED

03922092
59 HIGH STREET WESTON BATH AVON BA1 4DB

Documents

Documents
Date Category Description Pages
19 Jul 2024 accounts Annual Accounts 10 Buy now
22 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2023 accounts Annual Accounts 10 Buy now
22 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2022 accounts Annual Accounts 11 Buy now
11 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2021 accounts Annual Accounts 13 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2020 accounts Annual Accounts 13 Buy now
18 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2019 accounts Annual Accounts 12 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Apr 2018 accounts Annual Accounts 12 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2017 accounts Annual Accounts 7 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Jul 2016 accounts Annual Accounts 6 Buy now
16 Feb 2016 annual-return Annual Return 5 Buy now
18 Jun 2015 accounts Annual Accounts 6 Buy now
11 Feb 2015 annual-return Annual Return 5 Buy now
13 Jan 2015 officers Termination of appointment of secretary (Carol Aylett) 1 Buy now
09 Oct 2014 mortgage Statement of satisfaction of a charge 2 Buy now
09 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jun 2014 accounts Annual Accounts 7 Buy now
17 Feb 2014 annual-return Annual Return 6 Buy now
18 Jul 2013 accounts Annual Accounts 7 Buy now
19 Feb 2013 annual-return Annual Return 6 Buy now
15 May 2012 accounts Annual Accounts 7 Buy now
13 Feb 2012 annual-return Annual Return 6 Buy now
23 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
04 Aug 2011 accounts Annual Accounts 6 Buy now
22 Feb 2011 officers Appointment of director (Mr Oliver Sacco) 2 Buy now
16 Feb 2011 annual-return Annual Return 5 Buy now
02 Aug 2010 accounts Annual Accounts 8 Buy now
19 Feb 2010 annual-return Annual Return 5 Buy now
19 Feb 2010 officers Change of particulars for director (Shirley Sacco) 2 Buy now
19 Feb 2010 officers Change of particulars for director (Daniel Peter Paul David Sacco) 2 Buy now
19 Aug 2009 accounts Annual Accounts 8 Buy now
26 Feb 2009 annual-return Return made up to 09/02/09; full list of members 4 Buy now
13 Aug 2008 accounts Annual Accounts 8 Buy now
19 Mar 2008 annual-return Return made up to 09/02/08; full list of members 4 Buy now
05 Sep 2007 accounts Annual Accounts 8 Buy now
21 Apr 2007 officers New director appointed 2 Buy now
20 Feb 2007 annual-return Return made up to 09/02/07; full list of members 2 Buy now
24 May 2006 accounts Annual Accounts 8 Buy now
14 Mar 2006 capital £ sr 17298@1 11/01/06 1 Buy now
10 Mar 2006 annual-return Return made up to 09/02/06; full list of members 6 Buy now
03 Feb 2006 officers Director resigned 1 Buy now
12 May 2005 accounts Annual Accounts 8 Buy now
16 Mar 2005 annual-return Return made up to 09/02/05; full list of members 7 Buy now
20 May 2004 accounts Annual Accounts 8 Buy now
03 Mar 2004 annual-return Return made up to 09/02/04; full list of members 7 Buy now
25 Nov 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Nov 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Nov 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
30 Jul 2003 accounts Annual Accounts 8 Buy now
25 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
14 Feb 2003 annual-return Return made up to 09/02/03; full list of members 7 Buy now
09 Dec 2002 mortgage Particulars of mortgage/charge 4 Buy now
19 Nov 2002 mortgage Particulars of mortgage/charge 6 Buy now
19 Nov 2002 mortgage Particulars of mortgage/charge 6 Buy now
17 Jul 2002 accounts Annual Accounts 7 Buy now
05 Feb 2002 annual-return Return made up to 09/02/02; full list of members 6 Buy now
29 Jun 2001 accounts Annual Accounts 7 Buy now
26 Jun 2001 capital Ad 24/05/01--------- £ si 1@1=1 £ ic 144124/144125 2 Buy now
07 Feb 2001 annual-return Return made up to 09/02/01; full list of members 6 Buy now
09 Jan 2001 capital Particulars of contract relating to shares 3 Buy now
09 Jan 2001 capital Ad 29/09/00--------- £ si 144124@1=144124 £ ic 1/144125 2 Buy now
17 Apr 2000 mortgage Particulars of mortgage/charge 3 Buy now
10 Apr 2000 accounts Accounting reference date shortened from 28/02/01 to 31/10/00 1 Buy now
17 Mar 2000 mortgage Particulars of mortgage/charge 3 Buy now
18 Feb 2000 mortgage Particulars of mortgage/charge 3 Buy now
18 Feb 2000 officers Director resigned 1 Buy now
18 Feb 2000 officers Secretary resigned 1 Buy now
18 Feb 2000 officers New director appointed 2 Buy now
18 Feb 2000 officers New director appointed 2 Buy now
18 Feb 2000 officers New secretary appointed 2 Buy now
15 Feb 2000 officers Secretary resigned 1 Buy now
15 Feb 2000 officers Director resigned 2 Buy now
15 Feb 2000 officers New secretary appointed 2 Buy now
15 Feb 2000 officers New director appointed 2 Buy now
15 Feb 2000 address Registered office changed on 15/02/00 from: the britannia suite st james's building 79 oxford street manchester M1 6FR 2 Buy now
09 Feb 2000 incorporation Incorporation Company 10 Buy now