KENSINGTON CHAPEL (BATH) MANAGEMENT COMPANY LIMITED
Company number 07245727
- Company Overview for KENSINGTON CHAPEL (BATH) MANAGEMENT COMPANY LIMITED (07245727)
- Filing history for KENSINGTON CHAPEL (BATH) MANAGEMENT COMPANY LIMITED (07245727)
- People for KENSINGTON CHAPEL (BATH) MANAGEMENT COMPANY LIMITED (07245727)
- More for KENSINGTON CHAPEL (BATH) MANAGEMENT COMPANY LIMITED (07245727)
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) |
---|---|---|---|
10 Feb 2025 | CH01 | Director's details changed for Mr Lawrence Mark Ives on 7 February 2025 | |
07 Feb 2025 | CH01 | Director's details changed for Mr Russell James Back on 7 February 2025 | |
07 Feb 2025 | CH01 | Director's details changed for Mrs Patricia Ann Martin on 7 February 2025 | |
07 Feb 2025 | CH01 | Director's details changed for Juliet Hannah Munro on 7 February 2025 | |
07 Feb 2025 | CH01 | Director's details changed for Ms Sarah Elizabeth Pinch on 7 February 2025 | |
07 Feb 2025 | CH01 | Director's details changed for Mr Simon Christopher Hugo Redgewell on 7 February 2025 | |
07 Feb 2025 | CH01 | Director's details changed for Mrs Sara Helen Thomas on 7 February 2025 | |
25 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
12 May 2024 | CS01 | Confirmation statement made on 5 May 2024 with no updates | |
12 May 2024 | AD01 | Registered office address changed from Kensington Chapel Kensington Place Bath BA1 6FW England to Development Managers Office Avonlea Court, Cloverdale Drive Longwell Green Bristol BS30 9UT on 12 May 2024 | |
12 May 2024 | AP04 | Appointment of Lancaster Brooks Property Management Limited as a secretary on 1 May 2024 | |
07 May 2024 | TM02 | Termination of appointment of Bath Leasehold Management Ltd as a secretary on 1 May 2024 | |
07 May 2024 | AD01 | Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to Kensington Chapel Kensington Place Bath BA1 6FW on 7 May 2024 | |
20 Dec 2023 | TM01 | Termination of appointment of Stephen Paul Dewsnap as a director on 20 December 2023 | |
06 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 May 2023 | AP01 | Appointment of Mr Robert William Thomas as a director on 30 May 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with updates | |
05 May 2023 | CH04 | Secretary's details changed for Bath Leasehold Management Ltd on 5 May 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
24 Nov 2022 | AD01 | Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on 24 November 2022 | |
14 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with updates | |
20 Dec 2021 | AA | Micro company accounts made up to 31 May 2021 | |
14 Dec 2021 | AA01 | Current accounting period shortened from 31 May 2022 to 31 December 2021 | |
14 Dec 2021 | AP04 | Appointment of Bath Leasehold Management Ltd as a secretary on 14 December 2021 |