11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED
Company number 01541159
- Company Overview for 11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED (01541159)
- Filing history for 11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED (01541159)
- People for 11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED (01541159)
- More for 11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED (01541159)
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) |
---|---|---|---|
25 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
22 Aug 2024 | CS01 | Confirmation statement made on 22 August 2024 with no updates | |
15 Nov 2023 | AP04 | Appointment of Bath Leasehold Management Ltd as a secretary on 15 November 2023 | |
15 Nov 2023 | AD01 | Registered office address changed from 1 Belmont Bath Banes BA1 5DZ to 9 Margarets Buildings Bath BA1 2LP on 15 November 2023 | |
06 Nov 2023 | TM02 | Termination of appointment of Paul Martin Perry as a secretary on 1 November 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
04 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
12 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
22 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
23 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
23 Aug 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
22 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
24 Aug 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
20 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
22 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
05 Sep 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
03 Sep 2018 | TM01 | Termination of appointment of Andrew Christopher Stewart Chedburn as a director on 24 May 2018 | |
10 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
11 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
22 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with updates | |
22 Aug 2017 | TM01 | Termination of appointment of Amaya Monica Floyd as a director on 3 November 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
04 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
03 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |