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) |
---|---|---|---|
06 Nov 2017 | PSC01 | Notification of Nigel Stevenson as a person with significant control on 1 November 2017 | |
06 Nov 2017 | PSC07 | Cessation of Timothy Charles Anthony Wood as a person with significant control on 1 November 2017 | |
11 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
09 Nov 2016 | AP01 | Appointment of Mrs Alison Jane Wood as a director on 9 November 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Nicholas Jones as a director on 9 November 2016 | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Nov 2015 | AR01 | Annual return made up to 1 November 2015 no member list | |
15 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Nov 2014 | AR01 | Annual return made up to 1 November 2014 no member list | |
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Nov 2013 | AR01 | Annual return made up to 1 November 2013 no member list | |
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Mar 2013 | AD01 | Registered office address changed from C/O C/O Mark Garrett 11 Laura Place Bath BA2 4BL United Kingdom on 12 March 2013 | |
12 Mar 2013 | AP03 | Appointment of Dr Timothy Charles Anthony Wood as a secretary | |
12 Mar 2013 | AP01 | Appointment of Dr Timothy Charles Anthony Wood as a director | |
12 Mar 2013 | TM01 | Termination of appointment of Jonathan Beech as a director | |
12 Mar 2013 | AP01 | Appointment of Mr Nicholas Jones as a director | |
12 Mar 2013 | AD01 | Registered office address changed from Westbury Court, Church Road Westbury-on-Trym Bristol BS9 3EF on 12 March 2013 | |
15 Feb 2013 | TM02 | Termination of appointment of Karen Graveney as a secretary | |
08 Nov 2012 | AR01 | Annual return made up to 1 November 2012 no member list | |
20 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 1 November 2011 no member list | |
17 Nov 2010 | AR01 | Annual return made up to 1 November 2010 no member list |