Advanced company searchLink opens in new window

41 RIVERS STREET (BATH) MANAGEMENT COMPANY LIMITED

Company number 02440083

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)
29 Oct 2024 AA Micro company accounts made up to 31 March 2024
25 Oct 2024 CS01 Confirmation statement made on 25 October 2024 with no updates
30 Jul 2024 TM01 Termination of appointment of Alison Jane Wood as a director on 30 July 2024
02 Jul 2024 TM02 Termination of appointment of Timothy Charles Anthony Wood as a secretary on 1 July 2024
02 Jul 2024 TM01 Termination of appointment of Timothy Charles Anthony Wood as a director on 1 July 2024
10 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
02 Aug 2023 AA Micro company accounts made up to 31 March 2023
05 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
28 Feb 2022 PSC08 Notification of a person with significant control statement
21 Feb 2022 AP01 Appointment of Mr Philip Scott Marshall as a director on 18 February 2022
21 Feb 2022 PSC07 Cessation of Margaret Gay Stratton as a person with significant control on 18 February 2022
21 Feb 2022 PSC07 Cessation of Nigel Stevenson as a person with significant control on 18 February 2022
02 Nov 2021 CS01 Confirmation statement made on 1 November 2021 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
27 Jul 2021 AA Micro company accounts made up to 31 March 2021
07 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
27 May 2020 AA Micro company accounts made up to 31 March 2020
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
05 Sep 2019 AA Micro company accounts made up to 31 March 2019
06 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
29 Oct 2018 AD01 Registered office address changed from C/O Mark Garrett 11 Laura Place Bath BA2 4BL to Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA on 29 October 2018
28 Jun 2018 AA Micro company accounts made up to 31 March 2018
06 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
06 Nov 2017 PSC01 Notification of Margaret Gay Stratton as a person with significant control on 1 November 2017