Advanced company searchLink opens in new window

31 GREEN PARK MANAGEMENT COMPANY LIMITED

Company number 05230825

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 14/09/2023
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