Advanced company searchLink opens in new window

LANSDOWN ROAD MANSIONS(BATH)LIMITED

Company number 00871797

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)
10 May 2024 TM01 Termination of appointment of Alma Tate as a director on 27 March 2024
16 Apr 2024 AP01 Appointment of Pamela Ann Jarvis as a director on 20 March 2024
16 Apr 2024 AP01 Appointment of Susan Lochrie Graham as a director on 20 March 2024
10 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with updates
13 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
09 Aug 2023 AP01 Appointment of Gregory Nicholas as a director on 16 June 2023
05 Jul 2023 TM01 Termination of appointment of Nicola Felicie Krikorian as a director on 15 June 2023
29 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with updates
07 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
11 Jul 2022 AP01 Appointment of Mr Nicholas William Charles Sandy as a director on 3 July 2022
08 Jun 2022 TM01 Termination of appointment of Judith Maude Powell as a director on 20 May 2022
07 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
06 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with updates
31 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
29 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
26 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
18 Feb 2020 AP01 Appointment of Mr Peter Benedict Kennedy as a director on 23 January 2020
17 Feb 2020 TM01 Termination of appointment of Judith Sarah Speirs as a director on 14 January 2020
11 Oct 2019 TM01 Termination of appointment of Susan Margaret Sandy as a director on 22 September 2019
02 May 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
18 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
23 Apr 2018 CH01 Director's details changed for Ms Diane Fidler on 23 April 2018
26 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates