41 RIVERS STREET (BATH) MANAGEMENT COMPANY LIMITED
Company number 02440083
- Company Overview for 41 RIVERS STREET (BATH) MANAGEMENT COMPANY LIMITED (02440083)
- Filing history for 41 RIVERS STREET (BATH) MANAGEMENT COMPANY LIMITED (02440083)
- People for 41 RIVERS STREET (BATH) MANAGEMENT COMPANY LIMITED (02440083)
- More for 41 RIVERS STREET (BATH) MANAGEMENT COMPANY LIMITED (02440083)
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 |