Advanced company searchLink opens in new window

3 ABBEY STREET MANAGEMENT LIMITED

Company number 12669294

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
18 Jul 2024 PSC01 Notification of Rachel Lynn Heron as a person with significant control on 1 November 2023
17 Jul 2024 CS01 Confirmation statement made on 12 June 2024 with updates
17 Jul 2024 PSC09 Withdrawal of a person with significant control statement on 17 July 2024
15 May 2024 AP01 Appointment of Rachel Lynn Heron as a director on 1 November 2023
21 Nov 2023 TM01 Termination of appointment of Sarah Katherine Druce as a director on 30 September 2023
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jul 2022 CS01 Confirmation statement made on 12 June 2022 with updates
26 Jul 2022 TM02 Termination of appointment of Bath Leasehold Management as a secretary on 22 July 2022
26 Jul 2022 AD01 Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 3 Abbey Street Bath BA1 1NN on 26 July 2022
11 Jan 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 December 2021
23 Dec 2021 PSC08 Notification of a person with significant control statement
21 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
23 Nov 2021 AP04 Appointment of Bath Leasehold Management as a secretary on 23 November 2021
23 Nov 2021 AD01 Registered office address changed from 3 Abbey Street Bath BA1 1NN England to 4 Chapel Row Bath BA1 1HN on 23 November 2021
23 Sep 2021 AP01 Appointment of Miss Sarah Katherine Druce as a director on 6 September 2021
23 Sep 2021 TM01 Termination of appointment of Alan Robertson Jones as a director on 6 September 2021
23 Sep 2021 PSC07 Cessation of Alan Robertson Jones as a person with significant control on 6 September 2021
22 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
01 Jun 2021 AP01 Appointment of Mr Russell Jackson as a director on 13 May 2021
01 Jun 2021 TM01 Termination of appointment of Rhys David Freestone as a director on 13 May 2021
02 Mar 2021 PSC04 Change of details for Mr Alan Robertson Jones as a person with significant control on 17 February 2021
02 Mar 2021 AP01 Appointment of Ms Claire Hanley as a director on 17 February 2021