133 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED
Company number 10215387
- Company Overview for 133 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED (10215387)
- Filing history for 133 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED (10215387)
- People for 133 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED (10215387)
- More for 133 NEWBRIDGE ROAD (BATH) MANAGEMENT COMPANY LIMITED (10215387)
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 May 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
07 Mar 2024 | AD01 | Registered office address changed from Flat 1 133 Newbridge Road Newbridge Road Bath BA1 3HB England to Orchard House 51 Beacon Heath Exeter Devon EX4 8QA on 7 March 2024 | |
11 Dec 2023 | AA | Micro company accounts made up to 30 June 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
06 Apr 2023 | AA | Micro company accounts made up to 30 June 2022 | |
25 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
30 Jul 2021 | TM01 | Termination of appointment of Matthew Edward Bennett as a director on 26 July 2021 | |
27 Jul 2021 | MA | Memorandum and Articles of Association | |
27 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2021 | MA | Memorandum and Articles of Association | |
27 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with updates | |
14 Jun 2021 | AP01 | Appointment of Mr Jasper James Ware as a director on 14 June 2021 | |
14 Jun 2021 | AD01 | Registered office address changed from Fairfield House West Hill Ottery St. Mary EX11 1UB England to Flat 1 133 Newbridge Road Newbridge Road Bath BA1 3HB on 14 June 2021 | |
25 Aug 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
13 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
03 Jan 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
13 Jun 2019 | PSC08 | Notification of a person with significant control statement | |
06 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
06 Jun 2019 | PSC07 | Cessation of Simon Andrew Hutcheson as a person with significant control on 6 June 2019 |