9 OLD BATH ROAD MANAGEMENT COMPANY LIMITED
Company number 10361413
- Company Overview for 9 OLD BATH ROAD MANAGEMENT COMPANY LIMITED (10361413)
- Filing history for 9 OLD BATH ROAD MANAGEMENT COMPANY LIMITED (10361413)
- People for 9 OLD BATH ROAD MANAGEMENT COMPANY LIMITED (10361413)
- More for 9 OLD BATH ROAD MANAGEMENT COMPANY LIMITED (10361413)
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) |
---|---|---|---|
16 Oct 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
30 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
25 Mar 2023 | AA | Micro company accounts made up to 30 September 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
11 Oct 2021 | AA | Micro company accounts made up to 30 September 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
19 Jul 2021 | AA | Micro company accounts made up to 30 September 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
29 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
30 Mar 2020 | AD01 | Registered office address changed from 9 Old Bath Road Cheltenham Gloucestershire GL53 7QF to Ysgol Hill Rosebush Clynderwen SA66 7QR on 30 March 2020 | |
19 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
10 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates | |
22 Aug 2018 | PSC01 | Notification of Lisa Ellen Oliver as a person with significant control on 22 August 2018 | |
22 Aug 2018 | AP01 | Appointment of Miss Lisa Ellen Oliver as a director on 22 August 2018 | |
19 Aug 2018 | AP01 | Appointment of Mrs Helen Louise Simpson as a director on 19 August 2018 | |
08 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
04 May 2018 | TM01 | Termination of appointment of Ellie Marie Treasure as a director on 4 May 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
31 Oct 2017 | PSC07 | Cessation of James Matthew Charles Whitcher as a person with significant control on 1 November 2016 | |
31 Oct 2017 | PSC07 | Cessation of James Matthew Charles Whitcher as a person with significant control on 1 November 2016 | |
28 Sep 2017 | AD01 | Registered office address changed from 70 Keynsham Road Cheltenham Gloucestershire GL53 7PX to 9 Old Bath Road Cheltenham Gloucestershire GL53 7QF on 28 September 2017 | |
27 Sep 2017 | CH01 | Director's details changed for Eliie Marie Treasure on 16 September 2017 | |
07 Dec 2016 | AP01 | Appointment of Adam Daniel Kirton as a director on 16 November 2016 |