Advanced company searchLink opens in new window

1 ABBEY STREET BATH (MANAGEMENT) LIMITED

Company number 01951219

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)
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
  • GBP 140
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
  • GBP 140
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
  • GBP 140
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