100 BATH ROAD MANAGEMENT COMPANY LIMITED
Company number 09961337
- Company Overview for 100 BATH ROAD MANAGEMENT COMPANY LIMITED (09961337)
- Filing history for 100 BATH ROAD MANAGEMENT COMPANY LIMITED (09961337)
- People for 100 BATH ROAD MANAGEMENT COMPANY LIMITED (09961337)
- More for 100 BATH ROAD MANAGEMENT COMPANY LIMITED (09961337)
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) |
---|---|---|---|
31 Jan 2025 | AA01 | Current accounting period shortened from 31 January 2024 to 30 January 2024 | |
22 Jan 2025 | CS01 | Confirmation statement made on 19 January 2025 with no updates | |
15 Feb 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
09 Feb 2024 | AA | Accounts for a dormant company made up to 31 January 2023 | |
08 Feb 2024 | TM01 | Termination of appointment of Ellie Hannah Griffiths as a director on 13 January 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
01 Nov 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
03 Sep 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
19 Oct 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
29 May 2020 | AP01 | Appointment of Miss Ellie Hannah Griffiths as a director on 15 May 2020 | |
28 May 2020 | AP04 | Appointment of Complete Property Group Limited as a secretary on 28 May 2020 | |
03 Apr 2020 | AD01 | Registered office address changed from Complete Property Group Limited Basement Flat 51 Pittville Lawn Cheltenham Gloucestershire GL52 2BH to Complete Property Group Ltd 4 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL on 3 April 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
09 Dec 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
26 Apr 2019 | TM01 | Termination of appointment of Melanie Jane Yennadhiou as a director on 11 April 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
21 Dec 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Ronak Patel as a director on 7 September 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
24 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2018 | AA | Micro company accounts made up to 31 January 2017 | |
28 Dec 2017 | AD01 | Registered office address changed from 100 Bath Road Cheltenham Gloucestershire GL53 7JX United Kingdom to Complete Property Group Limited Basement Flat 51 Pittville Lawn Cheltenham Gloucestershire GL52 2BH on 28 December 2017 |