Advanced company searchLink opens in new window

BANK HOUSE MANAGEMENT LIMITED

Company number 05176375

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)
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