- Company Overview for BANK HOUSE MANAGEMENT LIMITED (05176375)
- Filing history for BANK HOUSE MANAGEMENT LIMITED (05176375)
- People for BANK HOUSE MANAGEMENT LIMITED (05176375)
- More for BANK HOUSE MANAGEMENT LIMITED (05176375)
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) |
---|---|---|---|
04 Feb 2025 | AP01 | Appointment of Miss Natalie Davys as a director on 30 January 2025 | |
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
15 Aug 2024 | TM01 | Termination of appointment of Alan Frederick Wright as a director on 1 August 2024 | |
15 Aug 2024 | AP01 | Appointment of Mr Peter George Carter as a director on 1 August 2024 | |
23 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
23 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
15 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Sep 2021 | TM01 | Termination of appointment of Philip Leslie Jones as a director on 1 September 2021 | |
31 Aug 2021 | TM01 | Termination of appointment of Ramon Paul Stewart as a director on 14 August 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
05 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
27 Aug 2019 | AP01 | Appointment of Mr Philip Leslie Jones as a director on 16 July 2019 | |
02 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
06 Feb 2019 | AP04 | Appointment of Holdshare Secretarial Services Limited as a secretary on 1 January 2019 | |
06 Feb 2019 | AD01 | Registered office address changed from C/O Holdshare Management Services Ltd 2 Westfield Park Clevedon BS21 6UA England to 2 Westfield Business Park Barns Ground Kenn Clevedon BS21 6UA on 6 February 2019 | |
31 Dec 2018 | TM02 | Termination of appointment of Woods Block Management Limited as a secretary on 31 December 2018 | |
31 Dec 2018 | AD01 | Registered office address changed from Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB England to C/O Holdshare Management Services Ltd 2 Westfield Park Clevedon BS21 6UA on 31 December 2018 | |
05 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
06 Feb 2018 | AD01 | Registered office address changed from 41 Hill Road Clevedon Somerset BS21 7PD to Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB on 6 February 2018 |