THAT BOURNEMOUTH H2 LIMITED

F4 Beehive Yard, Bath, BA1 5BT, England
StatusACTIVE
Company No.08563565
CategoryPrivate Limited Company
Incorporated10 Jun 2013
Age10 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

THAT BOURNEMOUTH H2 LIMITED is an active private limited company with number 08563565. It was incorporated 10 years, 11 months, 12 days ago, on 10 June 2013. The company address is F4 Beehive Yard, Bath, BA1 5BT, England.



Company Fillings

Accounts with accounts type small

Date: 26 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Address

Type: AD01

Old address: 90 Walcot Street, Bath 90 Walcot Street, Bath Bath United Kingdom BA1 5BG England

New address: F4 Beehive Yard Bath BA1 5BT

Change date: 2022-03-16

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Address

Type: AD01

New address: 90 Walcot Street, Bath 90 Walcot Street, Bath Bath United Kingdom BA1 5BG

Old address: 66-67 Newman Street 66-67 Newman Street, Fitzrovia, London London England W1T 3EQ England

Change date: 2020-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Address

Type: AD01

New address: 66-67 Newman Street 66-67 Newman Street, Fitzrovia, London London England W1T 3EQ

Change date: 2020-02-25

Old address: 6a St. Pancras Way London NW1 0TB

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2020

Action Date: 14 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-14

Charge number: 085635650007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2020

Action Date: 14 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085635650008

Charge creation date: 2020-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085635650002

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085635650001

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2019

Action Date: 04 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-04

Charge number: 085635650003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2019

Action Date: 04 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085635650004

Charge creation date: 2019-01-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2019

Action Date: 04 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085635650005

Charge creation date: 2019-01-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2019

Action Date: 04 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085635650006

Charge creation date: 2019-01-04

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Stephen Tisdale

Appointment date: 2017-12-27

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Aug 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: That Bournemouth H1 Ltd

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Raymond Stuart Kelvin

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Mar 2015

Action Date: 20 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085635650002

Charge creation date: 2015-03-20

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-15

Officer name: Mr Steven Andrew Brown

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085635650001

Documents

View document PDF

Resolution

Date: 07 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lindsay Dennis Page

Documents

View document PDF

Incorporation company

Date: 10 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACAMPE CONTRACTING LTD

OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD,MANCHESTER,M24 6DP

Number:10439168
Status:ACTIVE
Category:Private Limited Company

BIOFEEDBACK TECH LTD

CHESTER HOUSE,NEWPORT,NP20 4PH

Number:11702572
Status:ACTIVE
Category:Private Limited Company

FOSTER DESIGN & RESEARCH LIMITED

52 NEWTOWN AVENUE,BARNSLEY,S72 8DY

Number:06588660
Status:ACTIVE
Category:Private Limited Company

GPS CONSULTERS LTD

8TH FLOOR HYDE HOUSE,LONDON,NW9 6LA

Number:07469274
Status:ACTIVE
Category:Private Limited Company

ME NEXT AGENCY LIMITED

SUITE 101 LUMINA BUSINESS CENTRE,LONDON,EN1 1FS

Number:11092770
Status:ACTIVE
Category:Private Limited Company

NOTEMACHINE FINANCIAL SERVICES LIMITED

RUSSELL HOUSE,CRICKHOWELL,NP8 1DF

Number:10903097
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source