Advanced company searchLink opens in new window

11 GEORGE STREET (BATH) MANAGEMENT COMPANY LIMITED

Company number 01541159

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)
28 Aug 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
28 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
05 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Aug 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
07 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Aug 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
26 Jul 2011 AP01 Appointment of Amaya Monica Floyd as a director
21 Jun 2011 TM01 Termination of appointment of Andrew Graham as a director
04 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Aug 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Andrew Malcolm Graham on 1 October 2009
24 Aug 2010 CH01 Director's details changed for Andrew Christopher Stewart Chedburn on 1 October 2009
16 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
11 Sep 2009 363a Return made up to 22/08/09; full list of members
16 Jul 2009 AA Accounts for a dormant company made up to 31 December 2008
11 Sep 2008 288a Director appointed andrew christopher stewart chedburn
27 Aug 2008 363a Return made up to 22/08/08; full list of members
18 Jul 2008 AA Accounts for a dormant company made up to 31 December 2007
03 Jun 2008 288b Appointment terminated director edward beardwell
12 Sep 2007 363a Return made up to 22/08/07; full list of members
12 Sep 2007 288c Director's particulars changed
12 Sep 2007 288c Secretary's particulars changed
16 Apr 2007 AA Accounts for a dormant company made up to 31 December 2006
20 Oct 2006 363a Return made up to 22/08/06; full list of members