Advanced company searchLink opens in new window

ST.STEPHENS COURT(BATH)LIMITED

Company number 00973146

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jun 2024 TM01 Termination of appointment of Eleanor Paulina Household as a director on 18 June 2024
08 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
27 Dec 2023 AP01 Appointment of Ms Eleanor Paulina Household as a director on 27 December 2023
27 Dec 2023 TM01 Termination of appointment of Joanna Wilkinson as a director on 27 December 2023
03 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
07 Jun 2023 AP01 Appointment of Mrs Alison Garcia Levy as a director on 6 June 2023
06 Jun 2023 AP01 Appointment of Miss Rebecca Garcia Levy as a director on 6 June 2023
31 May 2023 AA Total exemption full accounts made up to 31 March 2023
05 May 2023 TM01 Termination of appointment of Margot Isobel Harrison as a director on 28 April 2023
14 Nov 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
19 May 2022 AA Total exemption full accounts made up to 31 March 2022
06 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
08 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
14 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
08 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
04 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
05 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
09 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
04 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
01 Jun 2018 TM02 Termination of appointment of Gervase Antony Manfred O'donovan as a secretary on 4 May 2018
18 May 2018 AD01 Registered office address changed from Archway House Spring Gardens Road Bath BA2 6PW England to 2 st. Stephens Court Lansdown Bath Bans BA1 5PG on 18 May 2018
18 May 2018 AP03 Appointment of Andre Radosinski as a secretary on 4 May 2018
02 Mar 2018 AD01 Registered office address changed from Blenheim House Henry Street Bath BA1 1JR to Archway House Spring Gardens Road Bath BA2 6PW on 2 March 2018
23 Oct 2017 TM01 Termination of appointment of Jean Elizabeth Moore as a director on 13 April 2017
16 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates