Advanced company searchLink opens in new window

9/10 JOHNSTONE STREET BATH (MANAGEMENT COMPANY) LIMITED

Company number 01986334

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)
23 Jul 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
23 Jul 2024 AP04 Appointment of Spg Property Ltd as a secretary on 23 July 2024
23 Jul 2024 TM02 Termination of appointment of Richard Anthony Parsons as a secretary on 22 July 2024
03 Jun 2024 TM02 Termination of appointment of Mark Garrett as a secretary on 3 June 2024
22 Feb 2024 AA Micro company accounts made up to 31 December 2023
01 Jun 2023 AA Micro company accounts made up to 31 December 2022
01 Jun 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
07 Sep 2022 AA Micro company accounts made up to 31 December 2021
24 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
07 Sep 2021 AD01 Registered office address changed from Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA England to Unit 23 Leafield Industrial Estate Neston Corsham Wiltshire SN13 9RS on 7 September 2021
24 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
12 Apr 2021 AA Micro company accounts made up to 31 December 2020
20 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
20 May 2020 PSC01 Notification of Richard Anthony Parsons as a person with significant control on 1 May 2020
20 May 2020 PSC09 Withdrawal of a person with significant control statement on 20 May 2020
17 Apr 2020 AA Micro company accounts made up to 31 December 2019
09 Mar 2020 CH01 Director's details changed for Mrs Madeleine Ann Groves on 9 March 2020
23 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
21 May 2019 TM01 Termination of appointment of Gylla Elizabeth Godwin as a director on 17 May 2019
13 May 2019 AA Micro company accounts made up to 31 December 2018
03 Oct 2018 AD01 Registered office address changed from C/O Mark Garrett Tax and Accountancy Limited 11 First Floor Laura Place Bath BA2 4BL to Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA on 3 October 2018
17 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
28 Mar 2018 AA Micro company accounts made up to 31 December 2017
28 Mar 2018 AP03 Appointment of Mr Mark Garrett as a secretary on 27 March 2018
18 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates