1 ABBEY STREET BATH (MANAGEMENT) LIMITED
Company number 01951219
- Company Overview for 1 ABBEY STREET BATH (MANAGEMENT) LIMITED (01951219)
- Filing history for 1 ABBEY STREET BATH (MANAGEMENT) LIMITED (01951219)
- People for 1 ABBEY STREET BATH (MANAGEMENT) LIMITED (01951219)
- More for 1 ABBEY STREET BATH (MANAGEMENT) LIMITED (01951219)
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) |
---|---|---|---|
20 Jul 2017 | AA | Accounts for a dormant company made up to 25 March 2017 | |
13 Jun 2017 | AP01 | Appointment of Mr James Lee Lance as a director on 17 May 2017 | |
19 May 2017 | TM01 | Termination of appointment of John Stephen Waterson Braddick as a director on 18 May 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
01 Dec 2016 | AA | Accounts for a dormant company made up to 25 March 2016 | |
26 Feb 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
23 Feb 2016 | TM01 | Termination of appointment of Jenifer Elizabeth Spohn as a director on 4 February 2016 | |
23 Feb 2016 | TM01 | Termination of appointment of Jonathan Hugh Wallett as a director on 29 January 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
22 Oct 2015 | AA01 | Current accounting period shortened from 30 September 2016 to 25 March 2016 | |
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
06 Oct 2014 | AD02 | Register inspection address has been changed from C/O Chilton Estate Management Ltd 6 Gay Street Bath BA1 2PH United Kingdom to C/O Hml Andertons Ltd 94 Park Lane Croydon Surrey CR0 1JB | |
01 Oct 2014 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 October 2014 | |
01 Oct 2014 | TM02 | Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 | |
01 Oct 2014 | AD01 | Registered office address changed from C/O Chilton Estate Management Limited 6 Gay Street Bathe Banes BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 1 October 2014 | |
12 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
22 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
12 Dec 2012 | CH01 | Director's details changed for Jonathan Hugh Wallett on 2 December 2012 | |
12 Dec 2012 | CH01 | Director's details changed for Michael Robert Braddick on 2 November 2012 | |
12 Dec 2012 | CH03 | Secretary's details changed for Mrs Deborah Mary Velleman on 2 December 2012 | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders |