Advanced company searchLink opens in new window

13 GAY STREET (BATH) MANAGEMENT COMPANY LIMITED

Company number 04090617

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)
06 Feb 2007 288a New director appointed
05 Sep 2006 AA Total exemption small company accounts made up to 31 October 2005
01 Sep 2006 363a Annual return made up to 16/10/05
01 Sep 2005 AA Total exemption small company accounts made up to 31 October 2004
07 Feb 2005 363s Annual return made up to 16/10/04
07 Feb 2005 288b Secretary resigned;director resigned
07 Feb 2005 288a New secretary appointed
27 Aug 2004 AA Total exemption small company accounts made up to 31 October 2003
21 Oct 2003 363s Annual return made up to 16/10/03
02 Oct 2003 AA Total exemption small company accounts made up to 31 October 2002
13 May 2003 363s Annual return made up to 16/10/02
22 Oct 2002 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2002 288b Director resigned
18 Oct 2002 288b Secretary resigned;director resigned
18 Oct 2002 287 Registered office changed on 18/10/02 from: bath city lets 4 brock street bath BA1 2LN
17 Oct 2002 AA Accounts for a dormant company made up to 31 October 2001
08 Oct 2002 288a New director appointed
08 Oct 2002 288a New secretary appointed
01 Oct 2002 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2002 288b Secretary resigned
13 Mar 2002 288b Director resigned
12 Nov 2001 363s Annual return made up to 16/10/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
30 Oct 2001 287 Registered office changed on 30/10/01 from: ashgrove farm 1 phillips cottage tollard royal salisbury wiltshire SP5 5QG
30 Oct 2001 288a New director appointed
30 Oct 2001 288a New secretary appointed