32 PARK STREET BATH (MANAGEMENT) LIMITED
Company number 01759115
- Company Overview for 32 PARK STREET BATH (MANAGEMENT) LIMITED (01759115)
- Filing history for 32 PARK STREET BATH (MANAGEMENT) LIMITED (01759115)
- People for 32 PARK STREET BATH (MANAGEMENT) LIMITED (01759115)
- More for 32 PARK STREET BATH (MANAGEMENT) LIMITED (01759115)
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 |