Advanced company searchLink opens in new window

4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED

Company number 02794986

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)
23 Aug 2024 AA Micro company accounts made up to 31 March 2024
01 Jul 2024 AD01 Registered office address changed from 65 Twelvetrees 65 Long Beach Road Longwell Green Bristol BS30 9XD England to Twelvetrees 65 Long Beach Road Longwell Green Bristol BS30 9XD on 1 July 2024
25 Jun 2024 AD01 Registered office address changed from 4 Brunswick Place Bath BA1 2RQ England to 65 Twelvetrees 65 Long Beach Road Longwell Green Bristol BS30 9XD on 25 June 2024
18 Jun 2024 AD01 Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to 4 Brunswick Place Bath BA1 2RQ on 18 June 2024
18 Jun 2024 TM02 Termination of appointment of Sarah Dedakis as a secretary on 17 June 2024
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
15 Aug 2023 AP01 Appointment of Mr German Emanuel Diaz as a director on 15 August 2023
10 Aug 2023 AA Micro company accounts made up to 31 March 2023
04 May 2023 TM01 Termination of appointment of Neil Francis Dowdney as a director on 4 May 2023
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
18 Nov 2022 AD01 Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on 18 November 2022
17 May 2022 AA Micro company accounts made up to 31 March 2022
03 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
03 Mar 2022 TM01 Termination of appointment of Philip Henry Bayliss as a director on 2 March 2022
20 Aug 2021 AA Micro company accounts made up to 31 March 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
16 Aug 2021 CH03 Secretary's details changed for Ms Sarah Dedakis on 16 August 2021
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
22 Jun 2020 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
09 Apr 2020 AP03 Appointment of Ms Sarah Dedakis as a secretary on 9 April 2020
09 Apr 2020 AD01 Registered office address changed from Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA England to 3 Chapel Row Bath BA1 1HN on 9 April 2020
09 Apr 2020 TM02 Termination of appointment of Mark Garrett as a secretary on 9 April 2020
03 Apr 2020 AA Micro company accounts made up to 31 December 2019
06 Mar 2020 PSC08 Notification of a person with significant control statement
06 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates