Advanced company searchLink opens in new window

29 GREEN PARK (BATH) LIMITED

Company number 01372999

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)
08 Jan 2019 AD01 Registered office address changed from Oakside House 35 Oakfield Road Clifton Bristol to 29 Alma Vale Road Bristol BS8 2HL on 8 January 2019
02 Nov 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
05 Jul 2018 AA Micro company accounts made up to 31 March 2018
15 Nov 2017 CS01 Confirmation statement made on 10 September 2017 with updates
02 Aug 2017 AA Micro company accounts made up to 31 March 2017
28 Oct 2016 CS01 Confirmation statement made on 10 September 2016 with updates
26 Aug 2016 AA Total exemption full accounts made up to 31 March 2016
15 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 7
05 Aug 2015 AA Total exemption full accounts made up to 31 March 2015
30 Jul 2015 AP03 Appointment of Mr Roger Charles Bryan as a secretary on 1 April 2013
30 Jul 2015 TM02 Termination of appointment of Richard Harry Knowles as a secretary on 1 April 2013
21 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
13 Oct 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 7
27 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
02 Oct 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 7
02 Oct 2013 TM01 Termination of appointment of Beverly Davies as a director
03 Apr 2013 AD01 Registered office address changed from 29 Green Park Bath Avon BA1 1HZ on 3 April 2013
03 Apr 2013 CH03 Secretary's details changed for Mr Richard Harry Knowles on 1 April 2013
12 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
01 Jun 2012 AA Total exemption full accounts made up to 31 March 2012
14 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
26 Jul 2011 CH01 Director's details changed for Claire Lodge on 25 July 2011
25 May 2011 AA Total exemption full accounts made up to 31 March 2011
09 Oct 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
09 Oct 2010 CH01 Director's details changed for Claire Lodge on 8 September 2010