Publication Date 9 July 2025 THE BATH YOGA CENTRE LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item THE BATH YOGA CENTRE LIMITED 08711748 Previous Name of Company: Previously trading as Bath Yoga Centre from Alexander House, Norfolk Buildings, James West Street, Bath BA1 2BT IN LIQUIDATION NOTICE OF… Notice Type Notice of Dividends View THE BATH YOGA CENTRE LIMITED full notice
Publication Date 9 July 2025 Other Notices Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item MARINE AND COASTAL ACCESS ACT 2009 APPLICATION FOR [SAXON WHARF, NORMAN ROAD, LONDON] Notice is hereby given that Saeed Akhtar, HIGGINS CONSTRUCTION PLC, 1 LANGSTON ROAD LOUGHTON, IG10 3SD has applied… Notice Type Other Notices View Other Notices full notice
Publication Date 9 July 2025 Water Resources Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item ENVIRONMENT AGENCY WATER RESOURCES ACT 1991 NOTICE OF APPLICATION FOR A DROUGHT ORDER TAKE NOTICE that due to the threat of a serious deficiency of supplies of water for compensation flows in Holme St… Notice Type Water Resources View Water Resources full notice
Publication Date 9 July 2025 William Lewis Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Minyrafon, 8 The Parade, Carmarthen, SA31 1LY Date of Claim Deadline 10 September 2025 Notice Type Deceased Estates View William Lewis full notice
Publication Date 9 July 2025 Tahlia Downes Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Woodsend, Marlingford Road, Norwich, NR9 3LU Date of Claim Deadline 10 September 2025 Notice Type Deceased Estates View Tahlia Downes full notice
Publication Date 9 July 2025 Arthur Morris Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 27 Beatrice Street, Walsall, WS3 2AY Date of Claim Deadline 10 September 2025 Notice Type Deceased Estates View Arthur Morris full notice
Publication Date 9 July 2025 Barry Scott Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 9 Kings Parade, Ely, CB7 5AR Date of Claim Deadline 10 September 2025 Notice Type Deceased Estates View Barry Scott full notice
Publication Date 9 July 2025 Patricia Tawse Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Home Farm, 30A High Street, Doncaster, DN7 6RY Date of Claim Deadline 10 September 2025 Notice Type Deceased Estates View Patricia Tawse full notice
Publication Date 9 July 2025 Nithyanandhan Govindasamy Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 127 Kings Road, Fleet, GU51 3DR Date of Claim Deadline 10 September 2025 Notice Type Deceased Estates View Nithyanandhan Govindasamy full notice
Publication Date 9 July 2025 James Storey Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Applegarth, 23 Egton Road, Whitby, YO21 1SU Date of Claim Deadline 10 September 2025 Notice Type Deceased Estates View James Storey full notice