AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 29th, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(5 pages)
|
AP03 |
On 28th April 2021, company appointed a new person to the position of a secretary
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 28th April 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 15th April 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 17th October 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th October 2019
filed on: 17th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 8th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 12th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 15th April 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 11th December 2016
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th December 2016
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 12th, July 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 10th July 2016
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th July 2016
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2015
filed on: 30th, July 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th April 2015: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 1st October 2014
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd September 2014
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 19th, September 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 30th January 2014 director's details were changed
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st May 2014: 1.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 30th April 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(10 pages)
|
TM02 |
Secretary's appointment terminated on 3rd September 2013
filed on: 3rd, September 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On 3rd September 2013, company appointed a new person to the position of a secretary
filed on: 3rd, September 2013
| officers
|
Free Download
(1 page)
|
CH03 |
On 7th May 2013 secretary's details were changed
filed on: 7th, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2013
filed on: 7th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2012
filed on: 9th, May 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 25-28 Roseberry Road Bath Somerset BA2 3DX United Kingdom on 9th May 2012
filed on: 9th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2011
filed on: 28th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 2nd, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2010
filed on: 7th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 14th April 2010 director's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 31st, January 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed christian city church bath & bristol developments LIMITEDcertificate issued on 31/01/10
filed on: 31st, January 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 24th January 2010
change of name
|
|
AA |
Total exemption full accounts data made up to 30th April 2009
filed on: 15th, December 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return drawn up to 24th April 2009 with complete member list
filed on: 24th, April 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 28th July 2008 Director appointed
filed on: 28th, July 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 22nd July 2008 Appointment terminated director
filed on: 22nd, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On 16th May 2008 Director appointed
filed on: 16th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 8th May 2008 Director appointed
filed on: 8th, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2nd May 2008 Appointment terminated director
filed on: 2nd, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, April 2008
| incorporation
|
Free Download
(12 pages)
|