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) |
---|---|---|---|
09 Oct 2018 | AD01 | Registered office address changed from The Moore Lower Broad Oak Road West Hill Ottery St. Mary EX11 1UF England to Fairfield House West Hill Ottery St. Mary EX11 1UB on 9 October 2018 | |
09 Oct 2018 | AA | Micro company accounts made up to 30 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
12 Mar 2018 | TM01 | Termination of appointment of Mark Julian Charlwood as a director on 12 March 2018 | |
06 Feb 2018 | AP01 | Appointment of Mr Matthew Edward Bennett as a director on 6 February 2018 | |
06 Feb 2018 | AD01 | Registered office address changed from Chestnut Cottage South Stoke Bath BA2 7DL England to The Moore Lower Broad Oak Road West Hill Ottery St. Mary EX11 1UF on 6 February 2018 | |
06 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
04 Aug 2017 | PSC01 | Notification of Simon Hutcheson as a person with significant control on 4 August 2017 | |
19 Jul 2017 | AD01 | Registered office address changed from 1 Milsom Street Bath BA1 1DA United Kingdom to Chestnut Cottage South Stoke Bath BA2 7DL on 19 July 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
06 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-06
|