93 NEWBRIDGE ROAD BATH (MANAGEMENT) LIMITED
Company number 02508773
- Company Overview for 93 NEWBRIDGE ROAD BATH (MANAGEMENT) LIMITED (02508773)
- Filing history for 93 NEWBRIDGE ROAD BATH (MANAGEMENT) LIMITED (02508773)
- People for 93 NEWBRIDGE ROAD BATH (MANAGEMENT) LIMITED (02508773)
- More for 93 NEWBRIDGE ROAD BATH (MANAGEMENT) LIMITED (02508773)
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) |
---|---|---|---|
21 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with no updates | |
03 Nov 2023 | CH01 | Director's details changed for Alice Mae Derrick on 3 November 2023 | |
24 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
22 Nov 2022 | AD01 | Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on 22 November 2022 | |
08 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
16 Aug 2021 | CH03 | Secretary's details changed for Ms Sarah Dedakis on 16 August 2021 | |
16 Aug 2021 | AD01 | Registered office address changed from 3 Chapel Row Bath BA1 1HN England to 4 Chapel Row Bath BA1 1HN on 16 August 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
01 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
10 Jul 2020 | TM01 | Termination of appointment of William Arthur John Andrews as a director on 10 July 2020 | |
01 Jul 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
19 May 2020 | AP03 | Appointment of Ms Sarah Dedakis as a secretary on 19 May 2020 | |
19 May 2020 | AD01 | Registered office address changed from 93 Newbridge Road Bath BA1 3HF England to 3 Chapel Row Bath BA1 1HN on 19 May 2020 | |
15 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Oct 2019 | AP01 | Appointment of Alice Mae Derrick as a director on 3 October 2019 | |
30 Sep 2019 | AP01 | Appointment of Mr William Arthur John Andrews as a director on 30 September 2019 | |
18 Sep 2019 | AD01 | Registered office address changed from Archway House Spring Gardens Road Bath BA2 6PW England to 93 Newbridge Road Bath BA1 3HF on 18 September 2019 | |
18 Sep 2019 | TM01 | Termination of appointment of Robert Joseph Brockway as a director on 18 September 2019 | |
18 Sep 2019 | TM02 | Termination of appointment of Gervase Antony Manfred O'donovan as a secretary on 18 September 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates |