Advanced company searchLink opens in new window

32 PARK STREET BATH (MANAGEMENT) LIMITED

Company number 01759115

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)
05 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
04 Apr 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
07 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
18 Jan 2023 AP01 Appointment of Mr Howard Kevin Willink St.John as a director on 17 January 2023
18 Jan 2023 AP01 Appointment of Mr Charles Sydney Thomas Harding as a director on 17 January 2023
17 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
20 Sep 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
20 Sep 2022 AP01 Appointment of Dr Robert Hale Wortham as a director on 15 September 2022
06 Jun 2022 AD01 Registered office address changed from Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England to Basement Flat, 32B Park Street, Bath Basement Flat 32B Park Street Bath BA1 2TF on 6 June 2022
22 Mar 2022 AD01 Registered office address changed from Pm Property Management G/Floor Clays End Barn Newton St Loe Bath Bath and North East Somerset BA2 9DE England to Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE on 22 March 2022
22 Mar 2022 TM02 Termination of appointment of Richard James Mills as a secretary on 22 March 2022
08 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Apr 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
19 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
05 Aug 2020 CS01 Confirmation statement made on 18 February 2020 with updates
18 Feb 2020 AP03 Appointment of Mr Richard James Mills as a secretary on 16 February 2020
29 Oct 2019 AD01 Registered office address changed from Archway House Spring Gardens Road Bath BA2 6PW England to Pm Property Management G/Floor Clays End Barn Newton St Loe Bath Bath and North East Somerset BA2 9DE on 29 October 2019
24 Sep 2019 TM02 Termination of appointment of Gervase Antony Manfred O'donovan as a secretary on 24 September 2019
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
14 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
11 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
16 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
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
16 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates