Advanced company searchLink opens in new window

51 NEW KING STREET (BATH) MANAGEMENT LIMITED

Company number 01820742

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)
04 Sep 2024 CS01 Confirmation statement made on 4 September 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 30 June 2023
09 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with updates
29 Aug 2023 CH04 Secretary's details changed for Bath Leasehold Management Ltd on 29 August 2023
16 Jun 2023 AA01 Current accounting period extended from 31 March 2023 to 30 June 2023
18 Nov 2022 AD01 Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on 18 November 2022
29 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
23 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
23 Aug 2022 AP04 Appointment of Bath Leasehold Management Ltd as a secretary on 22 August 2022
23 Aug 2022 TM02 Termination of appointment of Pm Property Services (Wessex) Ltd as a secretary on 22 August 2022
23 Aug 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 4 Chapel Row Bath BA1 1HN on 23 August 2022
29 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
21 Mar 2022 AP04 Appointment of Pm Property Services (Wessex) Ltd as a secretary on 21 March 2022
21 Mar 2022 AD01 Registered office address changed from Pm Property Management G/Floor Clays End Barn Newton St Loe Bath Somerset BA2 9DE England to Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE on 21 March 2022
21 Mar 2022 TM02 Termination of appointment of Richard James Mills as a secretary on 21 March 2022
12 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
15 Oct 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
07 Sep 2020 CS01 Confirmation statement made on 25 August 2020 with updates
25 Feb 2020 AP03 Appointment of Mr Richard James Mills as a secretary on 25 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 Somerset BA2 9DE on 29 October 2019
18 Sep 2019 TM02 Termination of appointment of Gervase Antony Manfred O'donovan as a secretary on 18 September 2019
28 Aug 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
23 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
25 Sep 2018 AA Total exemption full accounts made up to 31 March 2018