31 GREEN PARK MANAGEMENT COMPANY LIMITED
Company number 05230825
- Company Overview for 31 GREEN PARK MANAGEMENT COMPANY LIMITED (05230825)
- Filing history for 31 GREEN PARK MANAGEMENT COMPANY LIMITED (05230825)
- People for 31 GREEN PARK MANAGEMENT COMPANY LIMITED (05230825)
- More for 31 GREEN PARK MANAGEMENT COMPANY LIMITED (05230825)
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) |
---|---|---|---|
17 Oct 2024 | AP01 | Appointment of Miss Natasha Sophie Williams as a director on 15 October 2024 | |
17 Oct 2024 | CS01 | Confirmation statement made on 8 September 2024 with no updates | |
09 Sep 2024 | AD01 | Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to 31 31 Green Park Bath BA1 1HZ on 9 September 2024 | |
09 Sep 2024 | TM02 | Termination of appointment of Bath Leasehold Management as a secretary on 1 September 2024 | |
27 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Sep 2023 | RP04CS01 | Second filing of Confirmation Statement dated 8 September 2022 | |
09 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
29 Aug 2023 | CH04 | Secretary's details changed for Bath Leasehold Management on 29 August 2023 | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
02 May 2023 | CH04 | Secretary's details changed for Bath Leasehold Management on 2 May 2023 | |
25 Feb 2023 | AP01 | Appointment of Ms Imogen Kathleen Hewing as a director on 25 February 2023 | |
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 | |
26 Oct 2022 | AA01 | Current accounting period shortened from 30 September 2023 to 31 March 2023 | |
08 Sep 2022 | AD01 | Registered office address changed from Unit 23 Leafield Way Neston Corsham SN13 9RS England to 4 Chapel Row Bath BA1 1HN on 8 September 2022 | |
08 Sep 2022 | AD01 | Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 4 Chapel Row Bath BA1 1HN on 8 September 2022 | |
08 Sep 2022 | CS01 |
Confirmation statement made on 8 September 2022 with no updates
|
|
23 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
31 Aug 2021 | AP04 | Appointment of Bath Leasehold Management as a secretary on 31 August 2021 | |
31 Aug 2021 | AD01 | Registered office address changed from 29 Alma Vale Road Bristol BS8 2HL England to 4 Chapel Row Bath BA1 1HN on 31 August 2021 | |
31 Aug 2021 | TM02 | Termination of appointment of Bristol Leasehold Management (Blm) Ltd as a secretary on 31 August 2021 | |
24 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
16 Dec 2020 | PSC08 | Notification of a person with significant control statement | |
03 Dec 2020 | PSC07 | Cessation of Roger Charles Bryan as a person with significant control on 3 December 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates |