Based in Teignmouth, 5 Upper East Hayes Bath Ltd was registered on 12 August 2005, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Frumer, Charles, Fordham, Isabelle Anne, Frumer, Charles, O'connell, Julian Thomas Robert, Bock, Susan, Closier, Charlotte, Cosier, Ian Timothy, Harding, Paula, May, Nicholas, Roberts, Julie Anne, Spear, Richard. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORDHAM, Isabelle Anne | 01 April 2018 | - | 1 |
FRUMER, Charles | 02 April 2012 | - | 1 |
O'CONNELL, Julian Thomas Robert | 02 April 2012 | - | 1 |
BOCK, Susan | 12 August 2005 | 01 August 2006 | 1 |
CLOSIER, Charlotte | 01 August 2006 | 02 April 2012 | 1 |
COSIER, Ian Timothy | 01 December 2010 | 03 August 2011 | 1 |
HARDING, Paula | 01 August 2006 | 28 February 2008 | 1 |
MAY, Nicholas | 12 August 2005 | 01 August 2006 | 1 |
ROBERTS, Julie Anne | 02 April 2012 | 14 June 2014 | 1 |
SPEAR, Richard | 14 June 2014 | 30 April 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRUMER, Charles | 02 April 2012 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 July 2020 | |
CS01 - N/A | 09 July 2020 | |
AA - Annual Accounts | 18 April 2019 | |
CS01 - N/A | 18 April 2019 | |
AP01 - Appointment of director | 24 May 2018 | |
PSC01 - N/A | 24 May 2018 | |
TM01 - Termination of appointment of director | 14 May 2018 | |
PSC07 - N/A | 14 May 2018 | |
AA - Annual Accounts | 29 April 2018 | |
CS01 - N/A | 29 April 2018 | |
AD01 - Change of registered office address | 04 August 2017 | |
CS01 - N/A | 12 April 2017 | |
AA - Annual Accounts | 11 April 2017 | |
AR01 - Annual Return | 13 April 2016 | |
AA - Annual Accounts | 13 April 2016 | |
AA - Annual Accounts | 27 May 2015 | |
AR01 - Annual Return | 26 May 2015 | |
TM01 - Termination of appointment of director | 26 May 2015 | |
AP01 - Appointment of director | 26 May 2015 | |
TM01 - Termination of appointment of director | 26 May 2015 | |
AR01 - Annual Return | 28 April 2014 | |
AA - Annual Accounts | 27 April 2014 | |
AA - Annual Accounts | 12 June 2013 | |
AD01 - Change of registered office address | 12 June 2013 | |
AR01 - Annual Return | 21 May 2013 | |
AR01 - Annual Return | 10 April 2012 | |
AP01 - Appointment of director | 10 April 2012 | |
AP01 - Appointment of director | 07 April 2012 | |
AP01 - Appointment of director | 07 April 2012 | |
TM02 - Termination of appointment of secretary | 04 April 2012 | |
TM01 - Termination of appointment of director | 04 April 2012 | |
AA - Annual Accounts | 04 April 2012 | |
AP03 - Appointment of secretary | 04 April 2012 | |
AP01 - Appointment of director | 04 April 2012 | |
AD01 - Change of registered office address | 03 April 2012 | |
TM01 - Termination of appointment of director | 04 August 2011 | |
AA - Annual Accounts | 19 May 2011 | |
AR01 - Annual Return | 12 May 2011 | |
AP01 - Appointment of director | 12 May 2011 | |
AR01 - Annual Return | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
AA - Annual Accounts | 13 September 2009 | |
363a - Annual Return | 26 August 2009 | |
AA - Annual Accounts | 16 May 2009 | |
363a - Annual Return | 14 August 2008 | |
288b - Notice of resignation of directors or secretaries | 14 August 2008 | |
AA - Annual Accounts | 09 June 2008 | |
363a - Annual Return | 15 August 2007 | |
AA - Annual Accounts | 02 July 2007 | |
363s - Annual Return | 01 December 2006 | |
288a - Notice of appointment of directors or secretaries | 09 November 2006 | |
288a - Notice of appointment of directors or secretaries | 09 November 2006 | |
288b - Notice of resignation of directors or secretaries | 24 August 2005 | |
NEWINC - New incorporation documents | 12 August 2005 |