- Company Overview for 3 RUSSELL STREET (BATH) LIMITED (01372828)
- Filing history for 3 RUSSELL STREET (BATH) LIMITED (01372828)
- People for 3 RUSSELL STREET (BATH) LIMITED (01372828)
- More for 3 RUSSELL STREET (BATH) LIMITED (01372828)
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) |
---|---|---|---|
21 May 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
13 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
28 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
03 May 2022 | AD01 | Registered office address changed from Flats 1-5 Russell Street Bath BA1 2QF England to Flats 1-5 3 Russell St Bath BA1 2QF on 3 May 2022 | |
01 May 2022 | RP04CS01 | Second filing of Confirmation Statement dated 23 March 2022 | |
01 Apr 2022 | AD01 | Registered office address changed from 1st Floor Flat 3 Russell Street Bath BA1 2QF England to Flats 1-5 Russell Street Bath BA1 2QF on 1 April 2022 | |
23 Mar 2022 | TM02 | Termination of appointment of Andrews Leasehold Management as a secretary on 23 March 2022 | |
23 Mar 2022 | CS01 |
Confirmation statement made on 23 March 2022 with updates
|
|
22 Mar 2022 | AD01 | Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 1st Floor Flat 3 Russell Street Bath BA1 2QF on 22 March 2022 | |
06 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 28 October 2021 with updates | |
24 Aug 2021 | AP01 | Appointment of Mr Graham Russell Mabon as a director on 11 August 2021 | |
10 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
11 Nov 2020 | AP04 | Appointment of Andrews Leasehold Management as a secretary on 1 October 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
26 Oct 2020 | TM02 | Termination of appointment of James Tarr as a secretary on 30 September 2020 | |
17 Sep 2020 | AD01 | Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 17 September 2020 | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
01 Nov 2019 | AD01 | Registered office address changed from Andrews Property Group 133 st. Georges Road Bristol BS1 5UW England to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 1 November 2019 | |
22 Jul 2019 | AP01 | Appointment of Mr David Edward Bean as a director on 23 April 2019 | |
29 Apr 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 March 2019 | |
17 Jan 2019 | TM01 | Termination of appointment of Gervase Antony Manfred O'donovan as a director on 17 January 2019 | |
17 Jan 2019 | AP03 | Appointment of Mr James Tarr as a secretary on 17 January 2019 |