BATH COLONNADE PROPERTIES LIMITED(THE)

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Accounts for a small company made up to 2024-06-30

View Document

17/10/2417 October 2024 Appointment of Stephen Lavington as a secretary on 2024-09-30

View Document

17/10/2417 October 2024 Termination of appointment of Ruth Esme Jefferson as a secretary on 2024-09-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

22/02/2422 February 2024 Director's details changed for Mr Andrew Jordan on 2024-02-21

View Document

03/02/243 February 2024 Accounts for a small company made up to 2023-06-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

14/02/2314 February 2023 Accounts for a small company made up to 2022-06-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

18/11/2118 November 2021 Appointment of Ruth Esme Jefferson as a secretary on 2021-11-12

View Document

18/11/2118 November 2021 Appointment of Mr Andrew Jordan as a director on 2021-11-12

View Document

18/11/2118 November 2021 Appointment of Mrs Pearly Poussier as a director on 2021-11-12

View Document

18/11/2118 November 2021 Termination of appointment of Sarah Margaret Creed as a secretary on 2021-11-12

View Document

18/11/2118 November 2021 Cessation of Rosemary Janet Drewett as a person with significant control on 2021-11-12

View Document

18/11/2118 November 2021 Termination of appointment of Jeremy Philip Batson Shutter as a director on 2021-11-12

View Document

18/11/2118 November 2021 Termination of appointment of Sarah Margaret Creed as a director on 2021-11-12

View Document

18/11/2118 November 2021 Termination of appointment of Victoria Louise Drewett as a director on 2021-11-12

View Document

18/11/2118 November 2021 Termination of appointment of Rosemary Janet Drewett as a director on 2021-11-12

View Document

18/11/2118 November 2021 Cessation of Jeremy Philip Batson Shutter as a person with significant control on 2021-11-12

View Document

18/11/2118 November 2021 Registered office address changed from 37 Great Pulteney Street Bath BA2 4DA United Kingdom to Wessex Water Operations Centre Claverton Down Road Claverton Down Bath BA2 7WW on 2021-11-18

View Document

18/11/2118 November 2021 Current accounting period extended from 2022-03-31 to 2022-06-30

View Document

18/11/2118 November 2021 Cessation of Sarah Margaret Creed as a person with significant control on 2021-11-12

View Document

18/11/2118 November 2021 Appointment of Mr Colin Skellett as a director on 2021-11-12

View Document

18/11/2118 November 2021 Notification of a person with significant control statement

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

13/09/1913 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

14/09/1814 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 37 GREAT PULTENEY STREET BATH BA2 4DA

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

20/10/1720 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

20/10/1720 October 2017 SAIL ADDRESS CHANGED FROM: C/O PEARSON MAY 37 GREAT PULTENEY STREET BATH BA2 4DA ENGLAND

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR VICTORIA LOUISE DREWETT / 12/10/2017

View Document

14/09/1714 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 SECRETARY'S CHANGE OF PARTICULARS / SARAH MARGARET CREED / 25/02/2016

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARGARET CREED / 25/02/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/10/1530 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR VICTORIA LOUISE DREWETT / 18/03/2015

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/10/1416 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/10/1315 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/11/1223 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM THINGLEY FARM THINGLEY CORSHAM WILTSHIRE SN13 9QQ

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1131 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM THE OLD DAIRY THINGLEY FARM THINGLEY CORSHAM WILTSHIRE SN13 9QQ

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP SHUTTER

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED DR VICTORIA LOUISE DREWETT

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED JEREMY PHILIP BATSON SHUTTER

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED SARAH MARGARET CREED

View Document

18/11/1018 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/10/0930 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LEONARD BATSON SHUTTER / 01/10/2009

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY JANET DREWETT / 01/10/2009

View Document

29/10/0929 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/0820 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/05/089 May 2008 PREVSHO FROM 30/09/2008 TO 31/03/2008

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

28/01/0828 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 NEW SECRETARY APPOINTED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0518 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0425 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: LEEWARD LANSDOWN BATH AVON. BA1 5TD

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/10/0327 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/11/024 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/11/018 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/11/008 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/10/9922 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/11/973 November 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/10/9630 October 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/10/9518 October 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/04/956 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/956 April 1995 ALTER MEM AND ARTS 23/03/95

View Document

21/10/9421 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9421 October 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/11/939 November 1993 RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/11/9219 November 1992 RETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/11/9114 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

14/11/9114 November 1991 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

20/03/9120 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/03/9120 March 1991 RETURN MADE UP TO 12/10/90; NO CHANGE OF MEMBERS

View Document

02/01/902 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

02/01/902 January 1990 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

05/12/885 December 1988 RETURN MADE UP TO 07/09/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 REGISTERED OFFICE CHANGED ON 23/11/88 FROM: 6 BATH STREET BATH BA1 1SA

View Document

09/09/879 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

09/09/879 September 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

25/09/8625 September 1986 RETURN MADE UP TO 31/08/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company