THE BATH & COUNTY CLUB LIMITED
Status | ACTIVE |
Company No. | 05560544 |
Category | |
Incorporated | 12 Sep 2005 |
Age | 18 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
THE BATH & COUNTY CLUB LIMITED is an active with number 05560544. It was incorporated 18 years, 8 months, 14 days ago, on 12 September 2005. The company address is Bath And County Club Bath And County Club, Bath, BA1 2NJ.
Company Fillings
Accounts with accounts type total exemption full
Date: 05 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 26 Sep 2023
Action Date: 19 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terence George Clarke
Appointment date: 2023-09-19
Documents
Appoint person director company with name date
Date: 26 Sep 2023
Action Date: 19 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-19
Officer name: Miss Stella Jean Tonks
Documents
Termination director company with name termination date
Date: 26 Sep 2023
Action Date: 19 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-19
Officer name: Anita St John Gray
Documents
Termination director company with name termination date
Date: 26 Sep 2023
Action Date: 19 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Frederick Short
Termination date: 2023-09-19
Documents
Termination director company with name termination date
Date: 26 Sep 2023
Action Date: 19 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sabine Gabriele Purshouse
Termination date: 2023-09-19
Documents
Termination director company with name termination date
Date: 26 Sep 2023
Action Date: 19 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Charles Hatch
Termination date: 2023-09-19
Documents
Termination director company with name termination date
Date: 26 Sep 2023
Action Date: 19 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-19
Officer name: Robert Charles Farrow
Documents
Termination director company with name termination date
Date: 26 Sep 2023
Action Date: 19 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-19
Officer name: Trevor Campbell Blackshaw
Documents
Confirmation statement with no updates
Date: 14 Jul 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 26 Jul 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Audrey Brenda Archer
Appointment date: 2022-06-10
Documents
Appoint person director company with name date
Date: 13 Jul 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-10
Officer name: Mr Robert Charles Farrow
Documents
Appoint person director company with name date
Date: 13 Jul 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-10
Officer name: Mr Benedict John Rogers
Documents
Appoint person director company with name date
Date: 13 Jul 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-10
Officer name: Mr Trevor Campbell Blackshaw
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Appoint person director company with name date
Date: 12 Jul 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Frederick Short
Appointment date: 2022-06-10
Documents
Termination director company with name termination date
Date: 12 Jul 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Clive Polson
Termination date: 2022-06-10
Documents
Termination director company with name termination date
Date: 12 Jul 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-10
Officer name: Penelope Alison Lewis
Documents
Termination director company with name termination date
Date: 12 Jul 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony Paul Scaife
Termination date: 2022-06-10
Documents
Termination director company with name termination date
Date: 12 Jul 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-10
Officer name: Brian John Webber
Documents
Termination director company with name termination date
Date: 12 Jul 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joan Margaret Chandler
Termination date: 2022-06-10
Documents
Change account reference date company current shortened
Date: 30 Mar 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Termination director company with name termination date
Date: 05 Aug 2021
Action Date: 17 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-17
Officer name: Patrick David Horton
Documents
Appoint person director company with name date
Date: 03 Aug 2021
Action Date: 17 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-17
Officer name: Mr Patrick David Horton
Documents
Appoint person director company with name date
Date: 03 Aug 2021
Action Date: 17 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anita St John Gray
Appointment date: 2021-05-17
Documents
Appoint person director company with name date
Date: 03 Aug 2021
Action Date: 17 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-17
Officer name: Mr William Rowland Shaw
Documents
Appoint person director company with name date
Date: 03 Aug 2021
Action Date: 17 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-17
Officer name: Mr Patrick David Horton
Documents
Termination director company with name termination date
Date: 31 Jul 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-01
Officer name: Michael Purshouse
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 27 Nov 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Brenda Willey
Appointment date: 2020-10-01
Documents
Termination director company with name termination date
Date: 27 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-01
Officer name: Jon Michael Williams
Documents
Termination director company with name termination date
Date: 27 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-01
Officer name: Simon Daniel Raynard
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Termination director company with name termination date
Date: 01 Jul 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-31
Officer name: Alexander Mark Von Tutschek
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 30 May 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antony Paul Scaife
Appointment date: 2019-05-17
Documents
Appoint person director company with name date
Date: 30 May 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-17
Officer name: Mr David Herbert Collett
Documents
Appoint person director company with name date
Date: 30 May 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sabine Gabriele Purshouse
Appointment date: 2019-05-17
Documents
Termination director company with name termination date
Date: 29 May 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Morgan
Termination date: 2019-05-17
Documents
Change person secretary company with change date
Date: 29 May 2019
Action Date: 20 May 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-05-20
Officer name: Ms Jessica Louise Noad
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roy Charles Hatch
Appointment date: 2018-10-12
Documents
Termination director company
Date: 14 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Termination director company with name termination date
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Moray James Southey John
Termination date: 2018-09-13
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Appoint person director company with name date
Date: 24 Aug 2017
Action Date: 11 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-11
Officer name: Mr Moray James Southey John
Documents
Appoint person director company with name date
Date: 23 Aug 2017
Action Date: 18 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-18
Officer name: Mr Simon Daniel Raynard
Documents
Termination director company with name termination date
Date: 17 Aug 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-04
Officer name: David Peter Wynne Griffiths
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Appoint person director company with name date
Date: 13 Jun 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-17
Officer name: Mr Brian John Webber
Documents
Appoint person director company with name date
Date: 08 Jun 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Clive Polson
Appointment date: 2016-05-17
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 20 Apr 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-01
Officer name: Peter George Gagg
Documents
Appoint person director company with name date
Date: 01 Dec 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-14
Officer name: Mr Jon Michael Williams
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 28 Sep 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Termination director company with name termination date
Date: 14 Sep 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-14
Officer name: Patricia Mary Ludlam
Documents
Appoint person secretary company with name date
Date: 14 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Jessica Louise Noad
Appointment date: 2015-09-11
Documents
Termination director company with name termination date
Date: 14 Sep 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Edward Pollard
Termination date: 2015-05-14
Documents
Appoint person director company with name date
Date: 14 Sep 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Michael Purshouse
Appointment date: 2015-05-14
Documents
Termination secretary company with name termination date
Date: 14 Sep 2015
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Jane Henson
Termination date: 2015-09-10
Documents
Termination secretary company with name termination date
Date: 14 Sep 2015
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Jane Henson
Termination date: 2015-09-10
Documents
Appoint person secretary company with name date
Date: 16 Jul 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sarah Jane Henson
Appointment date: 2015-03-23
Documents
Appoint person director company with name date
Date: 15 Jul 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Von Tutschek
Appointment date: 2015-05-14
Documents
Appoint person director company with name date
Date: 15 Jul 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-14
Officer name: Mr Peter George Gagg
Documents
Termination secretary company
Date: 08 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination director company with name termination date
Date: 08 Jul 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nancy Garrett
Termination date: 2015-05-14
Documents
Termination director company with name termination date
Date: 08 Jul 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-26
Officer name: Michael John Armitage
Documents
Change person secretary company with change date
Date: 08 Jul 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-03-23
Officer name: Miss Jessica Louise Noad
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2015
Action Date: 06 Mar 2015
Category: Address
Type: AD01
Old address: 1 Queens Parade Bath Somerset BA1 2NJ
New address: Bath and County Club Queens Parade Bath BA1 2NJ
Change date: 2015-03-06
Documents
Annual return company with made up date no member list
Date: 09 Oct 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Appoint person director company with name date
Date: 28 Aug 2014
Action Date: 12 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Penelope Alison Lewis
Appointment date: 2014-06-12
Documents
Appoint person director company with name date
Date: 22 Aug 2014
Action Date: 12 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joan Margaret Chandler
Appointment date: 2014-06-12
Documents
Termination director company with name termination date
Date: 22 Aug 2014
Action Date: 15 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Henry Williams
Termination date: 2014-05-15
Documents
Termination director company with name termination date
Date: 22 Aug 2014
Action Date: 15 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-15
Officer name: James Stewart Barry Henderson
Documents
Termination director company with name termination date
Date: 22 Aug 2014
Action Date: 14 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-14
Officer name: Stephen Grey-Harris
Documents
Termination director company with name termination date
Date: 22 Aug 2014
Action Date: 15 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-05-15
Officer name: Micheal Graham Daw
Documents
Termination director company with name termination date
Date: 22 Aug 2014
Action Date: 13 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Philip Cragg
Termination date: 2014-03-13
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 19 Sep 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Appoint person director company with name
Date: 13 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Peter Wynne Griffiths
Documents
Appoint person director company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sir Michael John Armitage
Documents
Appoint person director company with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Stewart Barry Henderson
Documents
Appoint person director company with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Edward Pollard
Documents
Appoint person director company with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julia Morgan
Documents
Termination director company with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Hay-Davison
Documents
Appoint person secretary company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Jessica Louise Noad
Documents
Termination director company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Hatch
Documents
Termination director company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: June Stockham
Documents
Termination director company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Cochrane Cartwright
Documents
Termination director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Maxwell
Documents
Annual return company with made up date no member list
Date: 25 Oct 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Some Companies
SUITE 140 PEEL HOUSE,ALTRINCHAM,WA14 2PX
Number: | 11876021 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,LONDON,N1 7FF
Number: | 11843138 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDELMAN HOUSE 1238 HIGH ROAD,LONDON,N20 0LH
Number: | 08365071 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOODBODY NORTHERN IRELAND TRUSTEES LIMITED
42-46 FOUNTAIN STREET,,BT2 5EF
Number: | NI060831 |
Status: | ACTIVE |
Category: | Private Limited Company |
223 HADLOW ROAD,TONBRIDGE,TN10 4LR
Number: | 11400986 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 ST. JAMES ROAD,CARSHALTON,SM5 2DU
Number: | 11513143 |
Status: | ACTIVE |
Category: | Private Limited Company |