- Company Overview for 3 ABBEY STREET MANAGEMENT LIMITED (12669294)
- Filing history for 3 ABBEY STREET MANAGEMENT LIMITED (12669294)
- People for 3 ABBEY STREET MANAGEMENT LIMITED (12669294)
- Registers for 3 ABBEY STREET MANAGEMENT LIMITED (12669294)
- More for 3 ABBEY STREET MANAGEMENT LIMITED (12669294)
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 |