Advanced company searchLink opens in new window

93 NEWBRIDGE ROAD BATH (MANAGEMENT) LIMITED

Company number 02508773

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)
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