Advanced company searchLink opens in new window

4 HIGH STREET TWERTON BATH (MANAGEMENT) LIMITED

Company number 01928705

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)
31 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with no updates
22 Jan 2025 AA Total exemption full accounts made up to 30 June 2024
28 Feb 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
05 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
13 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
22 Feb 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
22 Feb 2023 AP01 Appointment of Mr Mohammed Juber Ahmed as a director on 22 February 2023
22 Feb 2023 TM01 Termination of appointment of Joshua Thomas Clarke as a director on 1 July 2022
22 Feb 2023 TM01 Termination of appointment of Tara Marie Sharlynn Hinchcliffe as a director on 5 July 2022
27 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
09 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
16 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
26 Jan 2021 TM01 Termination of appointment of Catherine Ruth Fielden as a director on 6 October 2020
12 Oct 2020 AP01 Appointment of Miss Kimberley Anne Irons as a director on 7 October 2020
12 Oct 2020 AP01 Appointment of Miss Jessica Laura Till as a director on 7 October 2020
12 Oct 2020 AP01 Appointment of Mr Bernard Williams as a director on 7 October 2020
10 Oct 2020 AP03 Appointment of Ms Lynsey Kate Doel as a secretary on 7 October 2020
10 Oct 2020 AD01 Registered office address changed from 17 Englishcombe Lane Bath BA2 2ED England to 4 High Street Twerton Bath BA2 1BY on 10 October 2020
07 Oct 2020 AP01 Appointment of Miss Tara Marie Sharlynn Hinchcliffe as a director on 7 October 2020
07 Oct 2020 AP01 Appointment of Mr Joshua Thomas Clarke as a director on 7 October 2020
07 Oct 2020 AP01 Appointment of Ms Lynsey Kate Doel as a director on 7 October 2020
10 Aug 2020 AD01 Registered office address changed from Archway House Spring Gardens Road Bath BA2 6PW England to 17 Englishcombe Lane Bath BA2 2ED on 10 August 2020
17 Jul 2020 AA Total exemption full accounts made up to 30 June 2020
02 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
10 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates