2 GROSVENOR PLACE BATH MANAGEMENT LIMITED
Company number 06393505
- Company Overview for 2 GROSVENOR PLACE BATH MANAGEMENT LIMITED (06393505)
- Filing history for 2 GROSVENOR PLACE BATH MANAGEMENT LIMITED (06393505)
- People for 2 GROSVENOR PLACE BATH MANAGEMENT LIMITED (06393505)
- More for 2 GROSVENOR PLACE BATH MANAGEMENT LIMITED (06393505)
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) |
---|---|---|---|
14 Oct 2024 | AA | Micro company accounts made up to 31 December 2023 | |
11 Jul 2024 | AD01 | Registered office address changed from The Island House Midsomer Norton Radstock Somerset BA3 2DZ to 9 Margarets Buildings Bath BA1 2LP on 11 July 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
19 Mar 2024 | AA01 | Previous accounting period extended from 31 October 2023 to 31 December 2023 | |
14 Nov 2023 | AP01 | Appointment of Mrs Carolyn Cowley as a director on 14 November 2023 | |
03 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
27 Jun 2023 | TM01 | Termination of appointment of Geoffrey Edward Breeze as a director on 27 June 2023 | |
20 Apr 2023 | AP04 | Appointment of Bath Leasehold Management as a secretary on 20 April 2023 | |
19 Apr 2023 | CH01 | Director's details changed for Mr Geoffrey Edward Breeze on 19 April 2023 | |
19 Apr 2023 | CH01 | Director's details changed for Mr Geoffrey Edward Breeze on 19 April 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
06 Apr 2023 | CH01 | Director's details changed for Miss Joanne Felicity Whitmarsh on 7 April 2022 | |
06 Apr 2023 | PSC04 | Change of details for Miss Joanne Felicity Whitmarsh as a person with significant control on 7 March 2022 | |
19 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
06 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
06 Apr 2022 | TM01 | Termination of appointment of Anissa Joy Horstmann as a director on 21 October 2021 | |
11 Nov 2021 | PSC01 | Notification of Joanne Felicity Whitmarsh as a person with significant control on 21 October 2021 | |
11 Nov 2021 | PSC07 | Cessation of Anissa Joy Horstmann as a person with significant control on 21 October 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
17 Mar 2021 | AA | Micro company accounts made up to 31 October 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
09 Mar 2020 | AA | Micro company accounts made up to 31 October 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 9 October 2019 with updates | |
08 Apr 2019 | AA | Micro company accounts made up to 31 October 2018 | |
13 Nov 2018 | TM01 | Termination of appointment of Alicia Jane Nevin as a director on 25 April 2018 |