Bath Bookings Ltd (number 13767233) is a private limited company incorporated on 2021-11-26 in England. This business is situated at 6 Luxus House Forge Lane, Moorlands Trading Estate, Saltash PL12 6LX. Bath Bookings Ltd operates Standard Industrial Classification code: 55100 which stands for "hotels and similar accommodation".
The Companies House lists 2 persons of significant control, namely: Graham J. has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights, Carmine M. has 1/2 or less of shares, 1/2 or less of voting rights.
Directors
People with significant control
Graham J.
26 November 2021
Nature of control:
50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Carmine M.
26 November 2021 - 3 July 2023
Nature of control:
25-50% voting rights
25-50% shares
Filings
Categories:
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, March 2024
| gazette
Free Download
(1 page)
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, March 2024
| gazette
Free Download
(1 page)
(AD01) Address change date: 2nd November 2023. New Address: 9 the Apex Derriford Business Park Brest Road Plymouth PL6 5FL. Previous address: 6 Luxus House Forge Lane Moorlands Trading Estate Saltash PL12 6LX England
filed on: 2nd, November 2023
| address
Free Download
(1 page)
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, October 2023
| gazette
Free Download
(1 page)
(PSC04) Change to a person with significant control 8th August 2023
filed on: 8th, August 2023
| persons with significant control
Free Download
(2 pages)
(AD01) Address change date: 8th August 2023. New Address: 6 Luxus House Forge Lane Moorlands Trading Estate Saltash PL12 6LX. Previous address: 3 Crescent Gardens Bath Avon BA1 2NA United Kingdom
filed on: 8th, August 2023
| address
Free Download
(1 page)
(PSC07) Cessation of a person with significant control 3rd July 2023
filed on: 13th, July 2023
| persons with significant control
Free Download
(1 page)
(TM01) 4th July 2023 - the day director's appointment was terminated
filed on: 13th, July 2023
| officers
Free Download
(1 page)
(AP01) New director was appointed on 26th November 2021
filed on: 12th, January 2023
| officers
Free Download
(2 pages)
(TM01) 24th November 2022 - the day director's appointment was terminated
filed on: 8th, January 2023
| officers
Free Download
(1 page)
(CS01) Confirmation statement with no updates 20th November 2022
filed on: 20th, November 2022
| confirmation statement
Free Download
(3 pages)
(NEWINC) Incorporation
filed on: 26th, November 2021
| incorporation
Free Download
(30 pages)
(SH01) Statement of Capital on 26th November 2021: 10.00 GBP
capital