118 HOTWELLS ROAD MANAGEMENT COMPANY LIMITED

05418693
4 GLADSTONE PLACE TYNING ROAD COMBE DOWN BATH BA2 5HQ

Documents

Documents
Date Category Description Pages
27 Jun 2024 accounts Annual Accounts 7 Buy now
10 Apr 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
05 Sep 2023 accounts Annual Accounts 7 Buy now
18 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2022 accounts Annual Accounts 7 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 accounts Annual Accounts 3 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2021 officers Termination of appointment of director (Sophie Price) 1 Buy now
24 Aug 2020 accounts Annual Accounts 3 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2019 accounts Annual Accounts 3 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 accounts Annual Accounts 3 Buy now
20 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2017 accounts Annual Accounts 3 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2017 officers Elect To Keep The Directors Residential Address Register Information On The Public Register 1 Buy now
11 Apr 2017 officers Elect To Keep The Secretaries Register Information On The Public Register 1 Buy now
11 Apr 2017 officers Elect To Keep The Directors Register Information On The Public Register 1 Buy now
23 Aug 2016 accounts Annual Accounts 3 Buy now
09 Aug 2016 officers Appointment of director (Sophie Price) 2 Buy now
18 Apr 2016 annual-return Annual Return 4 Buy now
18 Apr 2016 officers Termination of appointment of director (Sophie Price) 1 Buy now
28 Sep 2015 accounts Annual Accounts 3 Buy now
15 Jun 2015 officers Appointment of director (Miss Sophie Price) 2 Buy now
05 May 2015 annual-return Annual Return 3 Buy now
30 Sep 2014 accounts Annual Accounts 3 Buy now
06 May 2014 annual-return Annual Return 3 Buy now
29 Mar 2014 officers Termination of appointment of director (Paul Noone) 1 Buy now
13 Aug 2013 accounts Annual Accounts 5 Buy now
07 May 2013 annual-return Annual Return 4 Buy now
19 Oct 2012 accounts Annual Accounts 5 Buy now
02 May 2012 annual-return Annual Return 4 Buy now
02 Sep 2011 accounts Annual Accounts 8 Buy now
04 May 2011 annual-return Annual Return 4 Buy now
02 Jun 2010 accounts Annual Accounts 10 Buy now
14 May 2010 annual-return Annual Return 4 Buy now
14 May 2010 officers Change of particulars for director (Anthony Leonard Price) 2 Buy now
14 May 2010 officers Change of particulars for director (Mr Paul Francis Noone) 2 Buy now
14 May 2010 address Change Sail Address Company 1 Buy now
07 Dec 2009 accounts Annual Accounts 8 Buy now
28 Apr 2009 annual-return Annual return made up to 08/04/09 2 Buy now
19 Dec 2008 accounts Annual Accounts 9 Buy now
17 Apr 2008 annual-return Annual return made up to 08/04/08 2 Buy now
17 Apr 2008 officers Director's change of particulars / paul noone / 17/04/2008 2 Buy now
09 Jan 2008 accounts Annual Accounts 8 Buy now
26 Apr 2007 annual-return Annual return made up to 08/04/07 2 Buy now
18 Jan 2007 accounts Annual Accounts 10 Buy now
18 Jan 2007 officers New secretary appointed 1 Buy now
07 Jan 2007 accounts Accounting reference date shortened from 30/04/06 to 31/03/06 1 Buy now
10 Jul 2006 officers New secretary appointed 1 Buy now
27 Apr 2006 annual-return Annual return made up to 08/04/06 2 Buy now
12 Apr 2006 address Registered office changed on 12/04/06 from: grovewood house 17 ringwood grove weston super mare BS32 2UA 1 Buy now
12 Apr 2006 officers Secretary resigned 1 Buy now
30 Jun 2005 officers New director appointed 2 Buy now
30 Jun 2005 officers New director appointed 2 Buy now
30 Jun 2005 address Registered office changed on 30/06/05 from: grovewood house 17 ringwood grove weston super mare north somerset BS23 2UA 1 Buy now
18 Apr 2005 officers Secretary resigned 1 Buy now
18 Apr 2005 officers Director resigned 1 Buy now
18 Apr 2005 officers New secretary appointed 2 Buy now
18 Apr 2005 address Registered office changed on 18/04/05 from: 16 churchill way cardiff CF10 2DX 1 Buy now
08 Apr 2005 incorporation Incorporation Company 11 Buy now