4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED
Company number 02794986
- Company Overview for 4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED (02794986)
- Filing history for 4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED (02794986)
- People for 4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED (02794986)
- More for 4 BRUNSWICK PLACE BATH (MANAGEMENT) COMPANY LIMITED (02794986)
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 |