9/10 JOHNSTONE STREET BATH (MANAGEMENT COMPANY) LIMITED
Company number 01986334
- Company Overview for 9/10 JOHNSTONE STREET BATH (MANAGEMENT COMPANY) LIMITED (01986334)
- Filing history for 9/10 JOHNSTONE STREET BATH (MANAGEMENT COMPANY) LIMITED (01986334)
- People for 9/10 JOHNSTONE STREET BATH (MANAGEMENT COMPANY) LIMITED (01986334)
- More for 9/10 JOHNSTONE STREET BATH (MANAGEMENT COMPANY) LIMITED (01986334)
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 |